AZNOC REALTY CORP.

Name: | AZNOC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1985 (40 years ago) |
Date of dissolution: | 01 Oct 2014 |
Entity Number: | 1024226 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 94-01 101 AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94-01 101 AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
PETER J CONZA | Chief Executive Officer | 94-01 101 AVENUE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2009-09-29 | Address | 97-01 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2009-09-29 | Address | 97-01 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2009-09-29 | Address | 97-01 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1987-02-24 | 1993-05-17 | Address | 5 BIRCHELL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1985-09-11 | 1987-02-24 | Address | 97-01 101ST AVENUE, OZONE PARK, NY, 11416, 2594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001000486 | 2014-10-01 | CERTIFICATE OF DISSOLUTION | 2014-10-01 |
130917006272 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
111101002626 | 2011-11-01 | BIENNIAL STATEMENT | 2011-09-01 |
090929002499 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071026002211 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State