CASA LATINO REAL ESTATE CORP

Name: | CASA LATINO REAL ESTATE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3355139 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 411 99TH STREET, #C1, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASA LATINO REAL ESTATE CORP C/O PEERLESS PROPERTIES | DOS Process Agent | 411 99TH STREET, #C1, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
RICHARD DINERMAN | Chief Executive Officer | 411 99TH STREET, #C1, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2022-02-03 | Address | 411 99TH STREET, #C1, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2012-07-06 | 2020-04-02 | Address | 411 99TH STREET, #C1, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2012-07-06 | 2022-02-03 | Address | 411 99TH STREET, #C1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2010-06-28 | 2012-07-06 | Address | 417 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2010-06-28 | 2012-07-06 | Address | 417 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203002330 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200402061024 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180403007537 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160407006347 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140414006391 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State