Search icon

S.K.S. REALTY CORP.

Company Details

Name: S.K.S. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1984 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 957192
ZIP code: 11241
County: New York
Place of Formation: New York
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOENIG & HOENIG, ESQS. DOS Process Agent 16 COURT STREET, BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
DP-1198082 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B161434-5 1984-11-15 CERTIFICATE OF INCORPORATION 1984-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000239 Foreclosure 1990-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-16
Termination Date 1990-03-02
Section 1452

Parties

Name F H L M CORP
Role Plaintiff
Name S.K.S. REALTY CORP.
Role Defendant
9101751 Foreclosure 1991-03-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-13
Termination Date 1992-03-11
Section 1345

Parties

Name FED. HOME LOAN MORTG
Role Plaintiff
Name S.K.S. REALTY CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State