A. SHALOM REALTY & MGMT. CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | A. SHALOM REALTY & MGMT. CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 May 1998 |
Branch of: | A. SHALOM REALTY & MGMT. CORP., NEW YORK (Company Number 1119996) |
Business ALEI: | 0594086 |
Annual report due: | 26 May 2004 |
Mailing address: | 641 LEXINGTON AVE., NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ABNER OHEBSHALOM | Officer | 641 LEXINGTON AVE., NEW YORK, NY, 10022, United States | 484 E. SHORE RD., GREAT NECK, NY, 11024, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007371558 | 2021-06-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007222346 | 2021-03-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002755255 | 2004-01-12 | - | Annual Report | Annual Report | 2003 |
0002422154 | 2002-05-20 | - | Annual Report | Annual Report | 2002 |
0002255942 | 2001-05-14 | - | Annual Report | Annual Report | 2001 |
0002113908 | 2000-05-12 | - | Annual Report | Annual Report | 2000 |
0001983283 | 1999-05-24 | - | Annual Report | Annual Report | 1999 |
0001847503 | 1998-05-28 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information