Search icon

BULGARSKI & BULGARSKI REALTY, INC.

Company Details

Name: BULGARSKI & BULGARSKI REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2001 (24 years ago)
Date of dissolution: 09 May 2005
Entity Number: 2589468
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 177 DEAN STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 212-496-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 DEAN STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1114632-DCA Inactive Business 2005-04-29 2007-12-15

Filings

Filing Number Date Filed Type Effective Date
050509000106 2005-05-09 CERTIFICATE OF DISSOLUTION 2005-05-09
010103000269 2001-01-03 CERTIFICATE OF INCORPORATION 2001-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
555334 SWC-CON INVOICED 2009-02-04 1982.56005859375 Sidewalk Consent Fee
100308 PL VIO INVOICED 2008-06-03 100 PL - Padlock Violation
555335 SWC-CON INVOICED 2007-03-21 8065.68017578125 Sidewalk Consent Fee
555336 SWC-CON INVOICED 2006-04-07 7361.60986328125 Sidewalk Consent Fee
555337 SWC-CON-LATE INVOICED 2005-09-16 50 Late Consent Fee
501877 CNV_PC INVOICED 2005-04-29 445 Petition for revocable Consent - SWC Review Fee
501876 PLANREVIEW INVOICED 2005-04-29 310 Plan Review Fee
656797 RENEWAL INVOICED 2005-04-29 510 Two-Year License Fee
555338 SWC-CON INVOICED 2005-03-24 7119.5400390625 Sidewalk Consent Fee
555339 SWC-CON INVOICED 2004-04-19 6993.66015625 Sidewalk Consent Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State