Search icon

TAHMAZ REALTY CORP.

Headquarter

Company Details

Name: TAHMAZ REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2416631
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2741 HOMECREST AVE / #2C, BROOKLYN, NY, United States, 11235
Principal Address: 5201 2ND AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASAR TAHMAZ Chief Executive Officer 2741 HOMECREST AVE / #2C, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2741 HOMECREST AVE / #2C, BROOKLYN, NY, United States, 11235

Links between entities

Type:
Headquarter of
Company Number:
0949454
State:
CONNECTICUT

History

Start date End date Type Value
2001-10-04 2009-10-28 Address 2741 HOMECREST AVE / #2C, BROOKLYN, NY, 11235, 4630, USA (Type of address: Principal Executive Office)
1999-09-08 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-08 2001-10-04 Address 2741 HOMECREST AVENUE, APT.2-C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2056308 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091028002136 2009-10-28 BIENNIAL STATEMENT 2009-09-01
081106000024 2008-11-06 CERTIFICATE OF AMENDMENT 2008-11-06
070924002245 2007-09-24 BIENNIAL STATEMENT 2007-09-01
061222000397 2006-12-22 CERTIFICATE OF AMENDMENT 2006-12-22

Court Cases

Court Case Summary

Filing Date:
2009-10-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
WELLS FARGO BANK N.A.,
Party Role:
Plaintiff
Party Name:
TAHMAZ REALTY CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State