B F R REALTY II CORP.

Name: | B F R REALTY II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1971 (54 years ago) |
Entity Number: | 319073 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1449 37TH STREET, SUITE 313, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDA BIRNBAUM | Chief Executive Officer | 1449 37TH STREET, SUITE 313, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
B F R REALTY II CORP. | DOS Process Agent | 1449 37TH STREET, SUITE 313, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-17 | 2020-10-01 | Address | 430 SOUTHERN BLVD., BRONX, NY, 10455, USA (Type of address: Service of Process) |
1971-12-06 | 2008-04-17 | Address | 1364 53RD ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062052 | 2020-10-01 | BIENNIAL STATEMENT | 2019-12-01 |
180112000046 | 2018-01-12 | CERTIFICATE OF AMENDMENT | 2018-01-12 |
180112000045 | 2018-01-12 | ANNULMENT OF DISSOLUTION | 2018-01-12 |
DP-2097844 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20081001098 | 2008-10-01 | ASSUMED NAME CORP DISCONTINUANCE | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State