Name: | 236 STAGG STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 746260 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 236 STAGG STREET, BROOKLYN, NY, United States, 11206 |
Principal Address: | 236 STAGG ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 STAGG STREET, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
CHARLES WIDING | Chief Executive Officer | 236 STAGG ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1982-01-15 | 2000-02-15 | Address | 236 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108521 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060203002672 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
050506002817 | 2005-05-06 | BIENNIAL STATEMENT | 2004-01-01 |
050304000462 | 2005-03-04 | ANNULMENT OF DISSOLUTION | 2005-03-04 |
DP-1687363 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State