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