Search icon

OPEN OPTIONS REAL ESTATE, LTD.

Company Details

Name: OPEN OPTIONS REAL ESTATE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1999 (26 years ago)
Date of dissolution: 06 Aug 2008
Entity Number: 2352959
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 55 7TH AVENUE SUITE 3, BROOKLYN, NY, United States, 11217
Principal Address: 55 7TH AVE, APT 3, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 7TH AVENUE SUITE 3, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
MARCIA J MILLER Agent 55 7TH AVENUE SUITE 3, BROOKLYN, NY, 11217

Chief Executive Officer

Name Role Address
MARCIA J. MILLER Chief Executive Officer 55 SEVENTH AVE / APT #3, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2003-03-03 2007-04-16 Address 242 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-03-05 2006-10-11 Address 242 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080806000272 2008-08-06 CERTIFICATE OF DISSOLUTION 2008-08-06
070416002159 2007-04-16 BIENNIAL STATEMENT 2007-03-01
061011000610 2006-10-11 CERTIFICATE OF CHANGE 2006-10-11
050413002459 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030303002658 2003-03-03 BIENNIAL STATEMENT 2003-03-01
990305000447 1999-03-05 CERTIFICATE OF INCORPORATION 1999-03-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State