Search icon

FAMILY REALTY CORPORATION

Print

Details

Entity Number 430749

Status Inactive

NameFAMILY REALTY CORPORATION

CountyKings

Date of registration 12 Apr 1977 (47 years ago)

Date of dissolution 23 Sep 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 162 CENTRAL AVENUE, BROOKLYN, NY, United States, 11221

Address ZIP code 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

GILBERT MORALES

Chief Executive Officer

162 CENTRAL AVENUE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address

GILBERT MORALES

DOS Process Agent

162 CENTRAL AVENUE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value

1977-04-12

1993-07-27

Address

162 CENTRAL AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20120207030

2012-02-07

ASSUMED NAME CORP AMENDMENT

2012-02-07

20100119065

2010-01-19

ASSUMED NAME CORP INITIAL FILING

2010-01-19

DP-1376566

1998-09-23

DISSOLUTION BY PROCLAMATION

1998-09-23

930727003061

1993-07-27

BIENNIAL STATEMENT

1993-04-01

A993710-2

1983-06-27

ANNULMENT OF DISSOLUTION

1983-06-27

DP-6651

1981-03-25

DISSOLUTION BY PROCLAMATION

1981-03-25

A392432-2

1977-04-12

CERTIFICATE OF INCORPORATION

1977-04-12

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts