MICHEL HOMES REALTY, INC.

Name: | MICHEL HOMES REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1998 (27 years ago) |
Date of dissolution: | 22 Jun 2023 |
Entity Number: | 2214975 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1262 E 73RD ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1262 E 73RD ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MICHEL MELLOUL | Chief Executive Officer | 1262 E 73RD ST, BROOKLYN, NY, United States, 11236 |
Number | Type | End date |
---|---|---|
31ME0868314 | CORPORATE BROKER | 2026-07-11 |
109938834 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-09 | 2023-11-28 | Address | 1262 E 73RD ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2014-04-09 | 2023-11-28 | Address | 1262 E 73RD ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2012-02-10 | 2014-04-09 | Address | 5423 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2008-01-09 | 2012-02-10 | Address | MICHEL HOME REALTY CORP., 5423 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2008-01-09 | Address | MICHEL HOME REALTY CORP., 5423 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128003665 | 2023-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-22 |
140409002379 | 2014-04-09 | BIENNIAL STATEMENT | 2014-01-01 |
120210002356 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100203002006 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080109002618 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State