Search icon

NOTICE REALTY CORP.

Company Details

Name: NOTICE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 496896
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 612 VANDERBILT AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS A RICE Chief Executive Officer 612 VANDERBILT AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
DENNIS A RICE DOS Process Agent 612 VANDERBILT AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1993-09-27 2008-07-07 Address 608 VANDERBILT AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1993-03-04 2008-07-07 Address 608 VANDERBILT AVENUE, BROOKLYN, NY, 11238, 3806, USA (Type of address: Chief Executive Officer)
1993-03-04 2008-07-07 Address 608 VANDERBILT AVENUE, BROOKLYN, NY, 11238, 3806, USA (Type of address: Principal Executive Office)
1978-06-26 1993-09-27 Address 608 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140321072 2014-03-21 ASSUMED NAME LLC INITIAL FILING 2014-03-21
DP-1797016 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080707003073 2008-07-07 BIENNIAL STATEMENT 2008-06-01
020605002049 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000619002140 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980612002117 1998-06-12 BIENNIAL STATEMENT 1998-06-01
960624002426 1996-06-24 BIENNIAL STATEMENT 1996-06-01
930927003122 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930304002963 1993-03-04 BIENNIAL STATEMENT 1992-06-01
A496865-4 1978-06-26 CERTIFICATE OF INCORPORATION 1978-06-26

Date of last update: 07 Jan 2025

Sources: New York Secretary of State