Name: | 109 WEST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1985 (40 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1026838 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
DAVID ROSEN | Chief Executive Officer | 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1985-09-20 | 1994-06-02 | Address | & LAPIDUS, P.C., 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-09-20 | 1986-06-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1678055 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970910002107 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
940602002133 | 1994-06-02 | BIENNIAL STATEMENT | 1993-09-01 |
B367468-3 | 1986-06-09 | CERTIFICATE OF AMENDMENT | 1986-06-09 |
B269277-5 | 1985-09-20 | CERTIFICATE OF INCORPORATION | 1985-09-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9600790 | Foreclosure | 1999-08-02 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRANA FUND FIVE LLC |
Role | Plaintiff |
Name | 109 WEST REALTY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-02-02 |
Termination Date | 1999-05-05 |
Date Issue Joined | 1996-04-15 |
Pretrial Conference Date | 1996-08-29 |
Section | 1345 |
Parties
Name | RTC MORTGAGE TRUST |
Role | Plaintiff |
Name | 109 WEST REALTY CORP. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State