Search icon

513 PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 513 PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 984071
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 623 EMPIRE BLVD, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 623 EMPIRE BLVD, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JUDA MOCKIN Chief Executive Officer 623 EMPIRE BLVD, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2007-04-02 2015-11-13 Address 383 KINGSTON AVE ROOM 35, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2007-04-02 2015-11-13 Address 383 KINGSTON AVE ROOM 35, SUITE #616, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2007-04-02 2015-11-13 Address 383 KINGSTON AVE ROOM 35, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2005-05-20 2007-04-02 Address 544 PARK AVE, SUITE #610, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2005-05-20 2007-04-02 Address 544 PARK AVE, SUITE #616, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2246262 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
151113002030 2015-11-13 BIENNIAL STATEMENT 2015-03-01
120726000375 2012-07-26 ANNULMENT OF DISSOLUTION 2012-07-26
DP-1798311 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090312002186 2009-03-12 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State