E. K. B. REALTY, INC.

Name: | E. K. B. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1976 (49 years ago) |
Date of dissolution: | 14 Dec 2012 |
Entity Number: | 406332 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ELIZABETH K BERGSTEIN | Chief Executive Officer | 551 5TH AVE, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-17 | 2010-08-12 | Address | 551 5TH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2000-07-17 | 2010-08-12 | Address | 551 5TH AVE, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office) |
1998-04-30 | 2000-07-17 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-04-30 | 2000-07-17 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-04-30 | 2000-07-17 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214000252 | 2012-12-14 | CERTIFICATE OF DISSOLUTION | 2012-12-14 |
100812002344 | 2010-08-12 | BIENNIAL STATEMENT | 2010-07-01 |
080716002241 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
20080519054 | 2008-05-19 | ASSUMED NAME LLC INITIAL FILING | 2008-05-19 |
060622002733 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State