Name: | 307 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1996 (28 years ago) |
Date of dissolution: | 12 Aug 2009 |
Entity Number: | 2086175 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 1235 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1235 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIOT SAAD | Chief Executive Officer | 1235 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2002-10-29 | Address | 297-307 RICHARDSON ST, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2000-11-07 | Address | 1417 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2002-10-29 | Address | 297-307 RICHARDSON ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2002-10-29 | Address | 297-307 RICHARDSON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090812000354 | 2009-08-12 | CERTIFICATE OF MERGER | 2009-08-12 |
021029002054 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001107002009 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
990105002245 | 1999-01-05 | BIENNIAL STATEMENT | 1998-11-01 |
961120000351 | 1996-11-20 | CERTIFICATE OF INCORPORATION | 1996-11-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State