Name: | 618 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1995 (29 years ago) |
Date of dissolution: | 23 Jan 2002 |
Entity Number: | 1982567 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 406 W 49TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 W 49TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MEYER GRUNSTEIN | Chief Executive Officer | 406 W 49TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-18 | 1998-01-05 | Address | 915 EAST 7TH ST. APT. 1A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020123000837 | 2002-01-23 | CERTIFICATE OF DISSOLUTION | 2002-01-23 |
980611000665 | 1998-06-11 | CERTIFICATE OF AMENDMENT | 1998-06-11 |
980105002320 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
951218000574 | 1995-12-18 | CERTIFICATE OF INCORPORATION | 1995-12-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State