Search icon

994 REALTY CORP.

Company Details

Name: 994 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1946 (79 years ago)
Date of dissolution: 06 Jan 2015
Entity Number: 59161
ZIP code: 10103
County: New York
Place of Formation: New York
Address: C/O FULBRIGHT & JAWORSKI LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS J. DANZIG, EXECUTOR OF THE ESTATE OF GAIL R. SCHIPSKI Chief Executive Officer C/O FULBRIGHT & JAWORSKI LLP, 666 FITH AVENUE, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
DOUGLAS J. DANZIG, EXECUTOR OF THE ESTATE OF GAIL SCHIPSKI DOS Process Agent C/O FULBRIGHT & JAWORSKI LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
2010-05-18 2013-11-13 Address 310 EAST 53RD ST, UNIT 7 C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-18 2013-11-13 Address 310 EAST 53RD ST, UNIT 7 C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-08-23 2010-05-18 Address 65-38 BOOTH STREET, APT 3F, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-08-23 2010-05-18 Address C/O GAIL R. SCHIPSKI, 65-38 BOOTH ST APT 3F, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1946-05-25 2013-11-13 Address 233 EAST 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106000969 2015-01-06 CERTIFICATE OF DISSOLUTION 2015-01-06
131113006494 2013-11-13 BIENNIAL STATEMENT 2012-05-01
100518003078 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080513002275 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060823002476 2006-08-23 BIENNIAL STATEMENT 2006-05-01
Z025386-2 1980-12-31 ASSUMED NAME CORP INITIAL FILING 1980-12-31
6743-18 1946-05-25 CERTIFICATE OF INCORPORATION 1946-05-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State