Name: | MISRAHI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2000 (25 years ago) |
Date of dissolution: | 28 Dec 2018 |
Entity Number: | 2525259 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 88 RIVINGTON ST, NEW YORK, NY, United States, 10002 |
Address: | 88 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SION MISRAHI | Chief Executive Officer | 88 RIVINGTON ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
Number | Type | End date |
---|---|---|
31MI0915446 | CORPORATE BROKER | 2026-08-01 |
109939194 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-06-26 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000759 | 2018-12-28 | CERTIFICATE OF DISSOLUTION | 2018-12-28 |
180601006024 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140605006944 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120727002483 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100729002181 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2951631 | OL VIO | CREDITED | 2018-12-26 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-14 | No data | BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS. | 1 | No data | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State