Name: | BARBARA DERASMO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1983 (41 years ago) |
Date of dissolution: | 16 May 2022 |
Entity Number: | 880441 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 310363, BROOKLYN, NY, United States, 11231 |
Principal Address: | 155 7TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARA D'ERASMO REALTY, INC.RETIREMENT TRUST | 2009 | 112662842 | 2010-05-25 | BARBARA DERASMO REALTY, INC. | 1 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 112662842 |
Plan administrator’s name | BARBARA DERASMO REALTY, INC. |
Plan administrator’s address | PO BOX 310363, BROOKLYN, NY, 112310363 |
Administrator’s telephone number | 7188758184 |
Signature of
Role | Plan administrator |
Date | 2010-05-25 |
Name of individual signing | BARBARA DERASMO |
Role | Employer/plan sponsor |
Date | 2010-05-25 |
Name of individual signing | BARBARA DERASMO |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2005-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 7188758184 |
Plan sponsor’s address | PO BOX 310363, BROOKLYN, NY, 112310363 |
Plan administrator’s name and address
Administrator’s EIN | 112662842 |
Plan administrator’s name | BARBARA DERASMO REALTY, INC. |
Plan administrator’s address | PO BOX 310363, BROOKLYN, NY, 112310363 |
Administrator’s telephone number | 7188758184 |
Signature of
Role | Plan administrator |
Date | 2010-05-25 |
Name of individual signing | BARBARA DERASMO |
Name | Role | Address |
---|---|---|
BARBARA DERASMO | Chief Executive Officer | PO BOX 310363, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
BARBARA DERASMO | DOS Process Agent | PO BOX 310363, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-19 | 2022-11-15 | Address | PO BOX 310363, BROOKLYN, NY, 11231, 0363, USA (Type of address: Service of Process) |
2005-12-19 | 2022-11-15 | Address | PO BOX 310363, BROOKLYN, NY, 11231, 0363, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2005-12-19 | Address | 382 UNION ST, BROOKLYN, NY, 11231, 4912, USA (Type of address: Principal Executive Office) |
1997-11-14 | 2005-12-19 | Address | 382 UNION ST, BROOKLYN, NY, 11231, 4912, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2005-12-19 | Address | 382 UNION ST, BROOKLYN, NY, 11231, 4912, USA (Type of address: Service of Process) |
1993-05-18 | 1997-11-14 | Address | 155 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1993-05-18 | 1997-11-14 | Address | 155 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1997-11-14 | Address | 155 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1983-11-10 | 2022-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-11-10 | 1993-05-18 | Address | 166 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115003107 | 2022-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-16 |
131202002109 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111116002680 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091223002175 | 2009-12-23 | BIENNIAL STATEMENT | 2009-11-01 |
071113003176 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051219002038 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031103002023 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011114002589 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
991222002221 | 1999-12-22 | BIENNIAL STATEMENT | 1999-11-01 |
971114002081 | 1997-11-14 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State