Search icon

CHOSEN REALTY CORP.

Company Details

Name: CHOSEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1982 (43 years ago)
Date of dissolution: 09 Aug 2022
Entity Number: 778769
ZIP code: 10471
County: Westchester
Place of Formation: New York
Address: PO BOX 48, BRONX, NY, United States, 10471
Principal Address: 625 CORTLAND AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF FARKAS Chief Executive Officer PO BOX 500, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 48, BRONX, NY, United States, 10471

History

Start date End date Type Value
2000-07-21 2002-06-18 Address 342 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1993-10-06 2000-07-21 Address MASTRO AND SANDLER, 450 7TH AVENUE #3005, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1993-04-14 1993-10-06 Address 625 CORTLAND AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-04-14 2023-03-09 Address PO BOX 500, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1993-04-14 2023-03-09 Address PO BOX 48, BRONX, NY, 10471, 0048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309003472 2022-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-09
200616060103 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180604009127 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006429 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140610006927 2014-06-10 BIENNIAL STATEMENT 2014-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State