Search icon

989 REALTY CORP.

Company Details

Name: 989 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 224032
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5707 21ST AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5707 21ST AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
CHAIM MAYER Chief Executive Officer 5707 21ST AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1968-05-31 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-05-31 2006-12-04 Address 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097400 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20080109029 2008-01-09 ASSUMED NAME CORP DISCONTINUANCE 2008-01-09
20070615059 2007-06-15 ASSUMED NAME CORP INITIAL FILING 2007-06-15
061204002563 2006-12-04 BIENNIAL STATEMENT 2006-05-01
686214-3 1968-05-31 CERTIFICATE OF INCORPORATION 1968-05-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State