Search icon

461 ST. JOHNS REALTY CORP.

Company Details

Name: 461 ST. JOHNS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2792807
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 118 72ND STREET, BROOKLYN, NY, United States, 11209
Principal Address: 118 72ND ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
461 ST. JOHNS REALTY CORP. DOS Process Agent 118 72ND STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
GEORGE SPADA Chief Executive Officer 118 72ND STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2020-11-23 2021-11-11 Address 118 72ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-11-23 2021-11-11 Address 118 72ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2004-08-12 2020-11-23 Address 313 85TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2004-08-12 2020-11-23 Address 313 85TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2002-07-24 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-24 2004-08-12 Address 118 72ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111001370 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201123060400 2020-11-23 BIENNIAL STATEMENT 2020-07-01
120802002521 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100809002302 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080729002998 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060703002390 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040812002151 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020724000112 2002-07-24 CERTIFICATE OF INCORPORATION 2002-07-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State