Search icon

STATE REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STATE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2129373
ZIP code: 40202
County: Queens
Place of Formation: New York
Address: 513 S FIFTH ST, LOUISVILLE, KY, United States, 40202
Principal Address: 430 W MUHAMMAD ALI BLVD, 1902, LOUISVILLE, KY, United States, 40202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 S FIFTH ST, LOUISVILLE, KY, United States, 40202

Chief Executive Officer

Name Role Address
DANIEL PINKHASOV Chief Executive Officer 513 S FIFTH ST, LOUISVILLE, KY, United States, 40202

Links between entities

Type:
Headquarter of
Company Number:
0541936
State:
KENTUCKY
KENTUCKY profile:

History

Start date End date Type Value
2003-04-14 2005-06-01 Address 430 W MUHAMMAD ALI BLVD / 1902, LOUISVILLE, KY, 40202, USA (Type of address: Principal Executive Office)
2001-04-20 2003-04-14 Address 43-20 VAN DAM ST., 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-04-20 2003-04-14 Address 43-20 VAN DAM ST., 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2001-04-20 2003-04-14 Address 31-17 QUEENS BLVD., 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-04-13 2001-04-20 Address 43-20 VAN DAM ST, LONG ISLAND, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1837241 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050601002223 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030414002747 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010420002168 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990413002537 1999-04-13 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State