107 NORTH 7TH STREET REALTY CORP.

Name: | 107 NORTH 7TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1983 (42 years ago) |
Date of dissolution: | 09 Jun 2016 |
Entity Number: | 820879 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ULLA LEE | DOS Process Agent | 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ULLA LEE | Chief Executive Officer | 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-28 | 2013-02-26 | Address | 51 N 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2007-02-28 | 2013-02-26 | Address | 51 N 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2013-02-26 | Address | 51 N 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1999-02-17 | 2007-02-28 | Address | 51 N 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1999-02-17 | 2007-02-28 | Address | 51 N 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160609000107 | 2016-06-09 | CERTIFICATE OF DISSOLUTION | 2016-06-09 |
130226002541 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110309002865 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090724002555 | 2009-07-24 | BIENNIAL STATEMENT | 2009-02-01 |
070228002578 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State