Search icon

109 WEST REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DAVID ROSEN Chief Executive Officer 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600790 Foreclosure 1999-08-02 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-02
Termination Date 1999-08-02
Section 1345

Parties

Name PRANA FUND FIVE LLC
Role Plaintiff
Name 109 WEST REALTY CORP.
Role Defendant
9600790 Foreclosure 1996-02-02 motion before trial
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