Search icon

ABERKO REALTY, INC.

Company Details

Name: ABERKO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1983 (42 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 835350
ZIP code: 11559
County: New York
Place of Formation: New York
Address: 74 AUERBACH LN, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 AUERBACH LN, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
MAYER BERKOVITS Chief Executive Officer 74 AUERBACH LN, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2016-02-03 2024-02-02 Address 74 AUERBACH LN, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2014-09-30 2024-02-02 Address 74 AUERBACH LN, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2014-09-30 2016-02-03 Address 74 AUERBACH LN, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2001-05-01 2014-09-30 Address 327 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1997-04-30 2014-09-30 Address 327 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240202002431 2024-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-11
190603062229 2019-06-03 BIENNIAL STATEMENT 2019-04-01
170713006130 2017-07-13 BIENNIAL STATEMENT 2017-04-01
160203006273 2016-02-03 BIENNIAL STATEMENT 2015-04-01
140930002007 2014-09-30 BIENNIAL STATEMENT 2013-04-01

Court Cases

Court Case Summary

Filing Date:
2011-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ABERKO REALTY, INC.
Party Role:
Plaintiff
Party Name:
THE CHARTER OAK FIRE INSURANCE
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State