Search icon

5623 NAZARETH, CORP.

Company Details

Name: 5623 NAZARETH, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2006 (19 years ago)
Date of dissolution: 20 Apr 2012
Entity Number: 3414476
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 5623 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219
Address: 507 68TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 68TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YOUSSEF ODEH Chief Executive Officer 5623 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2006-09-19 2011-08-05 Address 5623 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120420000922 2012-04-20 CERTIFICATE OF DISSOLUTION 2012-04-20
110805000222 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
080825002685 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060919000882 2006-09-19 CERTIFICATE OF INCORPORATION 2006-09-19

USAspending Awards / Financial Assistance

Date:
2008-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2008-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50700.00
Total Face Value Of Loan:
50700.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State