Search icon

2085 CI REALTY, INC.

Company Details

Name: 2085 CI REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2726281
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2085 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2085 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
CATHY ANN BRADLEY Chief Executive Officer 2085 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2002-02-01 2014-12-08 Address 2085 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146991 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141208002002 2014-12-08 BIENNIAL STATEMENT 2014-02-01
020201000308 2002-02-01 CERTIFICATE OF INCORPORATION 2002-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404170 Foreclosure 2014-07-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-08
Termination Date 2015-01-28
Section 1345
Sub Section FC
Status Terminated

Parties

Name U.S. BANK, NATIONAL ASSOCIATIO
Role Plaintiff
Name 2085 CI REALTY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State