Search icon

644 BRDY REALTY, INC.

Company Details

Name: 644 BRDY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1999 (26 years ago)
Date of dissolution: 17 Oct 2023
Entity Number: 2355017
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 19501 BISCAYNE BLVD #400, AVENTURA, FL, United States, 33180
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARSHA SOFFER Chief Executive Officer 19501 BISCAYNE BLVD #400, AVENTURA, FL, United States, 33180

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 19501 BISCAYNE BLVD #400, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-08 Address 19501 BISCAYNE BLVD #400, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 19501 BISCAYNE BLVD #400, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231108000351 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
231006001289 2023-10-06 BIENNIAL STATEMENT 2023-03-01
210528060398 2021-05-28 BIENNIAL STATEMENT 2021-03-01
190318060457 2019-03-18 BIENNIAL STATEMENT 2019-03-01
SR-86821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2013-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
644 BRDY REALTY, INC.
Party Role:
Defendant
Party Name:
DE LA ROSA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-08-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
644 BRDY REALTY, INC.
Party Role:
Plaintiff
Party Name:
FIORITO,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State