Search icon

RIBKOV REALTY CORP.

Company Details

Name: RIBKOV REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1979 (46 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 547432
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JOSEPH G WEINER DOS Process Agent 1790 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20180108032 2018-01-08 ASSUMED NAME LLC INITIAL FILING 2018-01-08
DP-1721078 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
A563039-4 1979-03-27 CERTIFICATE OF INCORPORATION 1979-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900984 Bankruptcy Appeals Rule 28 USC 158 1999-02-19 remanded to U.S. Agency
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-02-19
Termination Date 1999-07-22
Section 1334

Parties

Name RIBKOV REALTY CORP.
Role Plaintiff
Name NECK ROAD ONE REALTY,
Role Defendant
9900987 Bankruptcy Appeals Rule 28 USC 158 1999-02-19 remanded to U.S. Agency
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-02-19
Termination Date 1999-07-26
Section 1334

Parties

Name NECK ROAD ONE REALTY,
Role Defendant
Name RIBKOV REALTY CORP.
Role Plaintiff
9900985 Bankruptcy Appeals Rule 28 USC 158 1999-02-19 remanded to U.S. Agency
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-02-19
Termination Date 1999-07-22
Section 1334

Parties

Name RIBKOV REALTY CORP.
Role Plaintiff
Name NECK ROAD ONE REALTY,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State