BINKY REALTY CORPORATION

Name: | BINKY REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1998 (27 years ago) |
Entity Number: | 2308655 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 SOUTH MAIN ST, 2ND FL, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 SOUTH MAIN ST, 2ND FL, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JONATHAN B. HODOSH | Chief Executive Officer | 60 SOUTH MAIN ST, 2ND FL, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2014-01-28 | Address | 60 SOUTH MAIN STREET, 2ND FLOOR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2014-01-28 | Address | 60 SOUTH MAIN STREET, 2ND FLOOR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2014-01-28 | Address | 60 SOUTH MAIN STREET, 2ND FLOOR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2001-07-30 | 2008-09-26 | Address | 43 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2001-07-30 | 2008-09-26 | Address | 43 MAPLE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140128002222 | 2014-01-28 | BIENNIAL STATEMENT | 2012-10-01 |
140127000633 | 2014-01-27 | ANNULMENT OF DISSOLUTION | 2014-01-27 |
DP-1937157 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080926002538 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
070104002044 | 2007-01-04 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State