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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARSHA SOFFER | Chief Executive Officer | 19501 BISCAYNE BLVD #400, AVENTURA, FL, United States, 33180 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State