-
Home Page
›
-
Counties
›
-
New York
›
-
11241
›
-
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