Name: | ARJE & HERTA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1974 (51 years ago) |
Date of dissolution: | 20 Feb 2018 |
Entity Number: | 348369 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2150 MILL AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2150 MILL AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
PINCKAS KATZ | Chief Executive Officer | 2150 MILL AVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2012-07-23 | Address | 2150 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1996-08-09 | 2012-07-23 | Address | 2150 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1996-08-09 | 2004-07-29 | Address | 2150 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1996-08-09 | 2004-07-29 | Address | 2150 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-03-12 | 1996-08-09 | Address | 2012 EAST 52ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180220000620 | 2018-02-20 | CERTIFICATE OF DISSOLUTION | 2018-02-20 |
120723006112 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
100728003050 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080710002297 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060619002723 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State