Search icon

3902 REALTY CORP.

Company Details

Name: 3902 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2257161
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1281 39TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1281 39TH STREET, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
AMNA MOHAMED AHMED AWED EL BANAA Chief Executive Officer 443 84TH ST, #1F, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2004-08-20 2006-08-08 Address 1281 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1998-05-07 2004-08-20 Address 1281 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1839054 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060808002412 2006-08-08 BIENNIAL STATEMENT 2006-05-01
040820002489 2004-08-20 BIENNIAL STATEMENT 2004-05-01
980507000326 1998-05-07 CERTIFICATE OF INCORPORATION 1998-05-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State