Name: | 452-53RD ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1973 (51 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 |
---|---|---|---|
2024-06-21 | 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 |
2022-05-24 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-11 | 2022-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-17 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-03 | 1999-12-28 | Address | 4308 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1999-12-28 | Address | 4308 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1999-12-28 | Address | 4308 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
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 |
031208002250 | 2003-12-08 | BIENNIAL STATEMENT | 2003-11-01 |
011114002450 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
991228002328 | 1999-12-28 | BIENNIAL STATEMENT | 1999-11-01 |
C275836-2 | 1999-07-02 | ASSUMED NAME CORP INITIAL FILING | 1999-07-02 |
931109002345 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State