Search icon

307 REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1235 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIOT SAAD Chief Executive Officer 1235 BROADWAY, NEW YORK, NY, United States, 10001

History

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)

Filings

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