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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5707 21ST AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
CHAIM MAYER | Chief Executive Officer | 5707 21ST AVENUE, BROOKLYN, NY, United States, 11204 |
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) |
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