Search icon

U.S. REALTY COMPANY, INC.

Company Details

Name: U.S. REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1941 (84 years ago)
Date of dissolution: 28 Jun 1983
Entity Number: 53063
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.S. REALTY COMPANY, INC. DOS Process Agent 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1955-02-14 1959-11-02 Name AETCO, INC.
1941-03-05 1955-02-14 Name A. E. THURBER AND SON, INCORPORATED
1941-03-05 1976-04-16 Address 246 PEARL ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A994158-4 1983-06-28 CERTIFICATE OF DISSOLUTION 1983-06-28
A788411-2 1981-08-10 ASSUMED NAME CORP INITIAL FILING 1981-08-10
A308520-3 1976-04-16 CERTIFICATE OF AMENDMENT 1976-04-16
184627 1959-11-02 CERTIFICATE OF AMENDMENT 1959-11-02
53826 1957-02-28 CERTIFICATE OF AMENDMENT 1957-02-28
8943-27 1955-02-14 CERTIFICATE OF AMENDMENT 1955-02-14
5839-14 1941-03-05 CERTIFICATE OF INCORPORATION 1941-03-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State