Search icon

BARBARA DERASMO REALTY INC.

Company Details

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

form 5500

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
File View Page
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
Role Employer/plan sponsor
Date 2010-05-25
Name of individual signing BARBARA DERASMO
BARBARA D'ERASMO REALTY, INC.RETIREMENT TRUST 2009 112662842 2010-05-25 BARBARA DERASMO REALTY, INC. 1
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

Chief Executive Officer

Name Role Address
BARBARA DERASMO Chief Executive Officer PO BOX 310363, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
BARBARA DERASMO DOS Process Agent PO BOX 310363, BROOKLYN, NY, United States, 11231

History

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)

Filings

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