Name: | CENTURY 21 KAYE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 600290 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID COHEN | Chief Executive Officer | 140 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
DAVID COHEN | DOS Process Agent | 140 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1994-01-10 | Address | 152 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1994-01-10 | Address | 152 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1994-01-10 | Address | 152 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1980-01-02 | 1993-02-22 | Address | 152 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099113 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040108002635 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020116002192 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000128002766 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980121002604 | 1998-01-21 | BIENNIAL STATEMENT | 1998-01-01 |
940110002328 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
930222002820 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
A633155-3 | 1980-01-02 | CERTIFICATE OF INCORPORATION | 1980-01-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State