Search icon

CHARISMA 18 AVE REALTY, INC.

Company Details

Name: CHARISMA 18 AVE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2004 (21 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 2996139
ZIP code: 11596
County: Kings
Place of Formation: New York
Address: 19 GOODRICH STREET, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARISMA 18 AVE REALTY, INC. DOS Process Agent 19 GOODRICH STREET, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
RICHARD CHIN Chief Executive Officer 67 WESTMINSTER RD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 67 WESTMINSTER RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2022-12-21 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-02 2025-03-03 Address 19 GOODRICH STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2018-02-20 2020-01-02 Address 67 WESTMINSTER RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2018-02-20 2020-01-02 Address 67 WESTMINSTER RD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
2018-02-20 2025-03-03 Address 67 WESTMINSTER RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2016-03-03 2018-02-20 Address 8416 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-12-10 2016-03-03 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-12-10 2018-02-20 Address 8515 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2014-12-10 2018-02-20 Address 8515 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003544 2025-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-20
220705000771 2022-07-05 BIENNIAL STATEMENT 2022-01-01
200102061882 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180220006340 2018-02-20 BIENNIAL STATEMENT 2018-01-01
160303007510 2016-03-03 BIENNIAL STATEMENT 2016-01-01
141210002033 2014-12-10 BIENNIAL STATEMENT 2014-01-01
040106000847 2004-01-06 CERTIFICATE OF INCORPORATION 2004-01-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State