446 REALTY CORP.

Name: | 446 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 20 Mar 2018 |
Entity Number: | 2005923 |
ZIP code: | 75248 |
County: | Kings |
Place of Formation: | New York |
Address: | 15400 KNOLL TRAIL, STE 350, DALLAS, TX, United States, 75248 |
Principal Address: | C/O ORDA CORP., 15400 KNOLL TR., STE. 350, DALLAS, TX, United States, 75248 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ORDA | DOS Process Agent | 15400 KNOLL TRAIL, STE 350, DALLAS, TX, United States, 75248 |
Name | Role | Address |
---|---|---|
DAVID SALOMON | Chief Executive Officer | 15400 KNOLL TRAIL, SUITE 350, DALLAS, TX, United States, 75248 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-20 | 2006-03-29 | Address | 15400 KNOLL TRAIL, SUITE 350, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2006-03-29 | Address | C/O ORDA CORP., 15400 KNOLL TR., STE. 350, DALLAS, TX, 75248, USA (Type of address: Service of Process) |
1998-04-08 | 2002-03-20 | Address | 1015 E-108 ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2002-03-20 | Address | 1015 E-108 ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2002-03-20 | Address | 1015 E-108 ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180320000108 | 2018-03-20 | CERTIFICATE OF DISSOLUTION | 2018-03-20 |
140527002131 | 2014-05-27 | BIENNIAL STATEMENT | 2014-03-01 |
120413002522 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100406002172 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080416002681 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State