Search icon

147 E. 81ST STREET REALTY, INC.

Company Details

Name: 147 E. 81ST STREET REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1985 (40 years ago)
Date of dissolution: 01 Aug 2013
Entity Number: 1001462
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 1200 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD LITWIN DOS Process Agent 1200 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
LEONARD LITWIN Chief Executive Officer 1200 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-07-23 2013-06-18 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-07-23 2013-06-18 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-07-23 2013-06-18 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1985-06-03 1993-07-23 Address ATT: R.A. GILBERG, 101 PARK AVE., MANHATTAN, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801000532 2013-08-01 CERTIFICATE OF DISSOLUTION 2013-08-01
130618002130 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110622002860 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090605002814 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070621002336 2007-06-21 BIENNIAL STATEMENT 2007-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State