452-53RD ST. REALTY CORP.
| Name: | 452-53RD ST. REALTY CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 30 Nov 1973 (52 years ago) |
| Entity Number: | 239569 |
| ZIP code: | 11219 |
| County: | Kings |
| Place of Formation: | New York |
| Address: | 4310 14TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ABRAHAM RUBASHKIN | Chief Executive Officer | 4310 14TH AVE, BROOKLYN, NY, United States, 11219 |
| Name | Role | Address |
|---|---|---|
| ABRAHAM RUBASHKIN | DOS Process Agent | 4310 14TH AVE, BROOKLYN, NY, United States, 11219 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2024-09-16 | 2025-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2024-06-21 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2024-02-20 | 2024-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2024-01-02 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2022-06-21 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 180510000153 | 2018-05-10 | ANNULMENT OF DISSOLUTION | 2018-05-10 |
| DP-2098142 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
| 091109002990 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
| 080125002059 | 2008-01-25 | BIENNIAL STATEMENT | 2007-11-01 |
| 060111002704 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State