Search icon

CENTURY 21 KAYE REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer 140 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
DAVID COHEN DOS Process Agent 140 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

History

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)

Filings

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