Search icon

ALMAY REALTY CORP.

Print

Details

Entity Number 952003

Status Inactive

NameALMAY REALTY CORP.

CountyKings

Date of registration 23 Oct 1984 (40 years ago)

Date of dissolution 19 Nov 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 85 ARGYLE ROAD, BROOKLYN, NY, United States, 11218

Principal Address ZIP code 11218

Address 32 COURT STREET, BROOKLYN, NY, United States, 11201

Address ZIP code 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

SALZMAN & SALZMAN

DOS Process Agent

32 COURT STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address

MARY JOHNSON

Chief Executive Officer

85 ARGYLE ROAD, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value

1984-10-23

1992-12-16

Address

32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

991119000064

1999-11-19

CERTIFICATE OF DISSOLUTION

1999-11-19

970612002315

1997-06-12

BIENNIAL STATEMENT

1996-10-01

931214002782

1993-12-14

BIENNIAL STATEMENT

1993-10-01

931208002196

1993-12-08

BIENNIAL STATEMENT

1993-10-01

921216002934

1992-12-16

BIENNIAL STATEMENT

1992-10-01

B154143-3

1984-10-23

CERTIFICATE OF INCORPORATION

1984-10-23

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts