Name: | TBK REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2000 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2561423 |
ZIP code: | 11709 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 4TH STREET, BAYVILLE, NY, United States, 11709 |
Principal Address: | C/O MEHTA, 7 4TH STREET, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 4TH STREET, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
ZUBIN MEHTA | Chief Executive Officer | 7 4TH STREET, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-10 | 2008-12-18 | Address | 60 SPRUCE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2002-12-10 | 2008-12-18 | Address | C/O CHADHA, 60 SPRUCE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2000-10-10 | 2008-12-18 | Address | 60 SPRUCE DRIVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1868734 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
081218002380 | 2008-12-18 | BIENNIAL STATEMENT | 2008-10-01 |
021210002401 | 2002-12-10 | BIENNIAL STATEMENT | 2002-10-01 |
001010000283 | 2000-10-10 | CERTIFICATE OF INCORPORATION | 2000-10-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State