Name: | FILLMORE REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2004 (21 years ago) |
Date of dissolution: | 09 Jun 2011 |
Entity Number: | 3101054 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | JOHN REINHARDT, 2990 AVENUE U, BROOKLYN, NY, United States, 11229 |
Address: | 2990 AVENUE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN REINHARDT | Chief Executive Officer | 2990 AVENUE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2990 AVENUE U, BROOKLYN, NY, United States, 11229 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609000668 | 2011-06-09 | CERTIFICATE OF DISSOLUTION | 2011-06-09 |
080919002708 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
061005002774 | 2006-10-05 | BIENNIAL STATEMENT | 2006-09-01 |
040913000637 | 2004-09-13 | CERTIFICATE OF INCORPORATION | 2004-09-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3116670 | OL VIO | CREDITED | 2019-11-18 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-29 | Pleaded | BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State