Name: | KAIRY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1970 (55 years ago) |
Date of dissolution: | 05 Jun 2012 |
Entity Number: | 295320 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1026 EAST 7TH ST, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1573 EAST 7TH STREET, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KRAIEM | DOS Process Agent | 1026 EAST 7TH ST, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SANDRA GRAZI | Chief Executive Officer | 1573 EAST 7TH ST, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-11 | 2010-09-27 | Address | 1524 E 9TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2010-09-27 | Address | 1524 E 9TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2008-09-11 | Address | 1026 EAST 7TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2000-09-08 | 2005-08-11 | Address | 1026 EAST 7TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2000-09-08 | Address | 1026 E. SEVENTH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605000565 | 2012-06-05 | CERTIFICATE OF DISSOLUTION | 2012-06-05 |
100927002255 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080911002182 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060912002212 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
050811002807 | 2005-08-11 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State