Search icon

1812 REALTY CORP.

Company Details

Name: 1812 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1971 (54 years ago)
Date of dissolution: 27 Oct 2005
Entity Number: 314430
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 480 MATTHEW STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT PASS DOS Process Agent 480 MATTHEW STREET, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
HERBERT PASS Chief Executive Officer 480 MATTHEW STREET, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1971-09-14 1993-06-21 Address 1812 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051027000091 2005-10-27 CERTIFICATE OF DISSOLUTION 2005-10-27
030908002515 2003-09-08 BIENNIAL STATEMENT 2003-09-01
C323878-2 2002-11-15 ASSUMED NAME CORP INITIAL FILING 2002-11-15
010822002041 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990921002431 1999-09-21 BIENNIAL STATEMENT 1999-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State