Name: | 268 TOMPKINS AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1979 (45 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 546566 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 597 GREEN AVENUE, BROOKLYN, NY, United States, 11216 |
Principal Address: | ROSS BLOUNT, 268 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS BLOUNT | Chief Executive Officer | 268 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
3 FAMILY APARTMENT BUILDING | DOS Process Agent | 597 GREEN AVENUE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-06 | 1993-07-23 | Address | 268 TOMPKINS AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171128095 | 2017-11-28 | ASSUMED NAME LLC INITIAL FILING | 2017-11-28 |
DP-1515624 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940103002161 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
930723002384 | 1993-07-23 | BIENNIAL STATEMENT | 1992-12-01 |
A625842-4 | 1979-12-06 | CERTIFICATE OF INCORPORATION | 1979-12-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State