Search icon

4801 KH REALTY CORP.

Company Details

Name: 4801 KH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1982 (43 years ago)
Date of dissolution: 06 Oct 2017
Entity Number: 779905
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 26 BONNIE DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEZEKIAH VARCIANNA DOS Process Agent 26 BONNIE DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
HEZEKIAH VARCIANNA Chief Executive Officer 26 BONNIE DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2010-10-05 2012-08-17 Address 26 BONNIE DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-10-05 2012-08-17 Address 26 BONNIE DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-10-05 2012-08-17 Address 26 BONNIE DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2006-07-03 2010-10-05 Address 26 BONNIE DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-04-28 2010-10-05 Address 26 BONNIE DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171006000057 2017-10-06 CERTIFICATE OF DISSOLUTION 2017-10-06
160808006638 2016-08-08 BIENNIAL STATEMENT 2016-07-01
140919006032 2014-09-19 BIENNIAL STATEMENT 2014-07-01
120817002426 2012-08-17 BIENNIAL STATEMENT 2012-07-01
101005002402 2010-10-05 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State