Search icon

446 KNICKERBOCKER AVE. REALTY CORP.

Company Details

Name: 446 KNICKERBOCKER AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1977 (48 years ago)
Date of dissolution: 04 Feb 2009
Entity Number: 439367
ZIP code: 11561
County: Kings
Place of Formation: New York
Address: 990 GERRY AVENUE, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK YOLINSKY Chief Executive Officer 990 GERRY AVENUE, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
JACK YOLINSKY DOS Process Agent 990 GERRY AVENUE, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
1993-02-11 1993-07-30 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-11 1993-07-30 Address 990 GERRY AVE, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-02-11 1993-07-30 Address 990 GERRY AVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
1977-06-27 1993-02-11 Address 446 KNICKERBOCKER AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100719010 2010-07-19 ASSUMED NAME LLC INITIAL FILING 2010-07-19
090204000708 2009-02-04 CERTIFICATE OF DISSOLUTION 2009-02-04
070607002498 2007-06-07 BIENNIAL STATEMENT 2007-06-01
030528002411 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010614002472 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990624002016 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970801002140 1997-08-01 BIENNIAL STATEMENT 1997-06-01
930730002818 1993-07-30 BIENNIAL STATEMENT 1993-06-01
930211002488 1993-02-11 BIENNIAL STATEMENT 1992-06-01
A410620-4 1977-06-27 CERTIFICATE OF INCORPORATION 1977-06-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State