Search icon

CONTEMPORARY REAL ESTATE MANAGEMENT CORP.

Company Details

Name: CONTEMPORARY REAL ESTATE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2968509
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2100 ELLEN DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 ELLEN DRIVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
WAHED SAID Chief Executive Officer 2100 ELLEN DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2004-01-14 2007-12-05 Address P.O. BOX 1035, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)
2003-10-23 2004-01-14 Address 667 JENNINGS AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2055155 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
071205002710 2007-12-05 BIENNIAL STATEMENT 2007-10-01
040114000280 2004-01-14 CERTIFICATE OF CHANGE 2004-01-14
031023000352 2003-10-23 CERTIFICATE OF INCORPORATION 2003-10-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2865045001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CONTEMPORARY REAL ESTATE MANAGEMENT CORP.
Recipient Name Raw CONTEMPORARY REAL ESTATE MANAGEMENT CORP.
Recipient DUNS 800963840
Recipient Address 2100 ELLEN DR, MERRICK, NASSAU, NEW YORK, 11566-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State