KRATS REALTY, INC.

Name: | KRATS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1932 (93 years ago) |
Date of dissolution: | 21 Jun 2019 |
Entity Number: | 43626 |
ZIP code: | 11778 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 WESTCHESTER DRIVE, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD M STARK | Chief Executive Officer | 32 WESTCHESTER DRIVE, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
KRATS REALTY, INC. | DOS Process Agent | 32 WESTCHESTER DRIVE, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-01 | 2014-11-04 | Address | 117 WILLIAM ST, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office) |
2008-10-01 | 2014-11-04 | Address | 117 WILLIAM ST, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer) |
2008-10-01 | 2014-11-04 | Address | 117 WILLIAM ST, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process) |
2002-10-18 | 2008-10-01 | Address | 38 VARICK ST, BROOKLYN, NY, 11222, 3817, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2008-10-01 | Address | 38 VARICK STREET, BROOKLYN, NY, 11222, 3817, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190621000370 | 2019-06-21 | CERTIFICATE OF DISSOLUTION | 2019-06-21 |
161021006177 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
141104006618 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
121022002666 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101025002427 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State