Search icon

IDEAL REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: IDEAL REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1956 (69 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 98407
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 195 Hicks Street, 1A, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 Hicks Street, 1A, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOSEPH R. OWEN Chief Executive Officer 195 HICKS STREET, 1A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 16 COURT ST SUITE 2508, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 195 HICKS STREET, 1A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-03-28 Address 195 HICKS STREET, 1A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 16 COURT ST SUITE 2508, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240328000423 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230913003403 2023-09-13 BIENNIAL STATEMENT 2022-01-01
211013002767 2021-10-13 BIENNIAL STATEMENT 2021-10-13
211004000526 2021-10-04 CERTIFICATE OF PAYMENT OF TAXES 2021-10-04
DP-2245676 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State