Search icon

1432 86TH ST. REALTY CORP.

Company Details

Name: 1432 86TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1984 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 952158
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1432-86 ST., BROOKLYN, NY, United States, 11228
Principal Address: 1432-86 ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. GANGEMI Chief Executive Officer 1432-86 ST., BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
JOHN F. GANGEMI DOS Process Agent 1432-86 ST., BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1992-10-29 1996-10-17 Address 1432-86 ST., BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1984-10-23 1992-10-29 Address 1432 86TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797745 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020520000174 2002-05-20 ANNULMENT OF DISSOLUTION 2002-05-20
DP-1515093 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961017002502 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931019003365 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921029002498 1992-10-29 BIENNIAL STATEMENT 1992-10-01
B154320-3 1984-10-23 CERTIFICATE OF INCORPORATION 1984-10-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State