Search icon

SADOV REALTY CORP.

Company Details

Name: SADOV REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1972 (53 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 248063
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 139-15 243RD ST., ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SADOV REALTY CORP. DOS Process Agent 139-15 243RD ST., ROSEDALE, NY, United States, 11422

Filings

Filing Number Date Filed Type Effective Date
20151130062 2015-11-30 ASSUMED NAME LLC INITIAL FILING 2015-11-30
DP-1292074 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A32261-4 1972-12-04 CERTIFICATE OF INCORPORATION 1972-12-04

Court Cases

Court Case Summary

Filing Date:
2005-12-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SADOV REALTY CORP.
Party Role:
Plaintiff
Party Name:
FISCHER
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-04-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
FISCHER,
Party Role:
Plaintiff
Party Name:
SADOV REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-09-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FEDERAL HOME LOAN
Party Role:
Plaintiff
Party Name:
SADOV REALTY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State