KEMER REALTY CORP.

Name: | KEMER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1981 (44 years ago) |
Entity Number: | 696890 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1148 BOYNTON AVE #1A, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEMUL CATTO | Chief Executive Officer | 1148 BOYNTON AVE #1A, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1148 BOYNTON AVE #1A, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-19 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-03 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-05-04 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-05-04 | 2014-03-07 | Address | 2801 VALENTINE AVE., BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190313000414 | 2019-03-13 | ANNULMENT OF DISSOLUTION | 2019-03-13 |
DP-2247335 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
150617006127 | 2015-06-17 | BIENNIAL STATEMENT | 2015-05-01 |
140307002213 | 2014-03-07 | BIENNIAL STATEMENT | 2013-05-01 |
020829000472 | 2002-08-29 | ANNULMENT OF DISSOLUTION | 2002-08-29 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State