KILLER B'S REALTY HOLDING CORP.

Name: | KILLER B'S REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2011 (14 years ago) |
Entity Number: | 4061668 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-02 BROADWAY, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KILLER B'S REALTY HOLDING CORP. | DOS Process Agent | 46-02 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
PHILIP BORNSTEIN | Chief Executive Officer | 46-02 BROADWAY, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2025-04-24 | Address | 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2013-03-07 | 2025-04-24 | Address | 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2011-03-02 | 2021-03-03 | Address | 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2011-03-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424003883 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
210303062050 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190311061211 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306006940 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150304006103 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State