Name: | STRELENE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1955 (70 years ago) |
Date of dissolution: | 20 May 1992 |
Entity Number: | 104664 |
ZIP code: | 10021 |
County: | Ulster |
Place of Formation: | New York |
Address: | 54 EAST 64TH ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
STRELENE REALTY CORPORATION | DOS Process Agent | 54 EAST 64TH ST., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1975-08-15 | 1982-03-09 | Address | 1740 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1955-09-02 | 2021-08-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1955-09-02 | 1975-08-15 | Address | 63 JOHN ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920520000130 | 1992-05-20 | CERTIFICATE OF MERGER | 1992-05-20 |
B238185-2 | 1985-06-18 | ASSUMED NAME CORP INITIAL FILING | 1985-06-18 |
A847668-3 | 1982-03-09 | CERTIFICATE OF AMENDMENT | 1982-03-09 |
A253665-3 | 1975-08-15 | CERTIFICATE OF AMENDMENT | 1975-08-15 |
9097-28 | 1955-09-02 | CERTIFICATE OF INCORPORATION | 1955-09-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State