Name: | NACHAMA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1949 (76 years ago) |
Entity Number: | 61350 |
ZIP code: | 92115 |
County: | New York |
Place of Formation: | New York |
Address: | 61012 MESITA DRIVE, SAN DIEGO, CA, United States, 92115 |
Principal Address: | 6102 MESITA DRIVE, SAN DIEGO, CA, United States, 92115 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVRAM BOGOPULSKY | Chief Executive Officer | 6102 MESITA DRIVE, SAN DIEGO, CA, United States, 92115 |
Name | Role | Address |
---|---|---|
AVRAM BOGOPULSKY | DOS Process Agent | 61012 MESITA DRIVE, SAN DIEGO, CA, United States, 92115 |
Start date | End date | Type | Value |
---|---|---|---|
1949-01-31 | 2020-01-09 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200109060551 | 2020-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
161220000310 | 2016-12-20 | ANNULMENT OF DISSOLUTION | 2016-12-20 |
DP-2112581 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
930429000207 | 1993-04-29 | ANNULMENT OF DISSOLUTION | 1993-04-29 |
DP-90309 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
Z010389-2 | 1980-04-07 | ASSUMED NAME CORP INITIAL FILING | 1980-04-07 |
7452-22 | 1949-01-31 | CERTIFICATE OF INCORPORATION | 1949-01-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State