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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1281 39TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
AMNA MOHAMED AHMED AWED EL BANAA | Chief Executive Officer | 443 84TH ST, #1F, BROOKLYN, NY, United States, 11209 |
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) |
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