Search icon

CMV 117 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CMV 117 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1986 (39 years ago)
Date of dissolution: 04 Feb 2003
Entity Number: 1060372
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, United States, 10105
Principal Address: 211 CENTRAL PARK WEST, APT 19K, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LEBOWITZ Chief Executive Officer 211 CENTRAL PARK WEST, APT 19K, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK, P.C. DOS Process Agent 1345 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2000-07-26 2000-11-03 Address 245 FIFTH AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-11-16 2000-11-03 Address 117 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-11-16 2000-07-26 Address 117-119 EAST 24TH STREET, UNIT 7, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-11-09 2000-07-26 Address FOREST DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-16 Address 117 EAST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030204000735 2003-02-04 CERTIFICATE OF DISSOLUTION 2003-02-04
021029002472 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001103002686 2000-11-03 BIENNIAL STATEMENT 2000-11-01
000726002445 2000-07-26 BIENNIAL STATEMENT 2000-11-01
961118002496 1996-11-18 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State