Name: | DEGREE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1985 (40 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 966808 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH STARK | DOS Process Agent | 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
KENNETH STARK | Chief Executive Officer | 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2015-02-25 | Address | 51 NORTH 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2013-03-07 | 2015-02-25 | Address | 51 NORTH 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2013-03-07 | 2015-02-25 | Address | 51 NORTH 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2013-03-07 | Address | 51 N SIXTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2013-03-07 | Address | 51 N SIXTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161207000466 | 2016-12-07 | CERTIFICATE OF DISSOLUTION | 2016-12-07 |
150225006066 | 2015-02-25 | BIENNIAL STATEMENT | 2015-01-01 |
130307002670 | 2013-03-07 | BIENNIAL STATEMENT | 2013-01-01 |
110124002112 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090724002554 | 2009-07-24 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State