Search icon

452-53RD ST. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ABRAHAM RUBASHKIN Chief Executive Officer 4310 14TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ABRAHAM RUBASHKIN DOS Process Agent 4310 14TH AVE, BROOKLYN, NY, United States, 11219

History

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)

Filings

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