Name: | 61ST STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1985 (40 years ago) |
Date of dissolution: | 21 Apr 2011 |
Entity Number: | 1003017 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-26 64TH AVENUE, REGO PARK, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN PLOG | Chief Executive Officer | 98-26 64TH AVENUE, REGO PARK, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
HELEN PLOG | DOS Process Agent | 98-26 64TH AVENUE, REGO PARK, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-07 | 1993-09-07 | Address | 98-26 64TH AVE, REGO PARK, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421000383 | 2011-04-21 | CERTIFICATE OF DISSOLUTION | 2011-04-21 |
070711002536 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050726002213 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030528002702 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010622002546 | 2001-06-22 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State