Search icon

STATE REALTY CORP.

Branch

Company Details

Name: STATE REALTY CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2002 (23 years ago)
Authority Date: 02 Aug 2002 (23 years ago)
Last Annual Report: 05 May 2008 (17 years ago)
Branch of: STATE REALTY CORP., NEW YORK (Company Number 2129373)
Organization Number: 0541936
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2901 ABIGAIL DR #1, LOUISVILLE, KY 40205
Place of Formation: NEW YORK

Director

Name Role
Daniel Pinkhasov Director

Treasurer

Name Role
Yefth Moshyov Treasurer

President

Name Role
Daniel Pinkhasov President

Signature

Name Role
DANIEL PINKHASOV Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
RIVER VIEW PLACE Inactive 2008-12-10
RIVER VIEW APARTMENTS Inactive 2008-12-10
KENTUCKY TOWERS Inactive 2008-08-15

Filings

Name File Date
Revocation Return 2009-11-13
Revocation of Certificate of Authority 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-05-05
Statement of Change 2007-03-30
Annual Report 2007-03-06
Annual Report 2006-02-01
Certificate of Withdrawal of Assumed Name 2005-04-25
Certificate of Withdrawal of Assumed Name 2005-04-25
Statement of Change 2005-04-05

Sources: Kentucky Secretary of State