Search icon

ETB REALTY CORP.

Company Details

Name: ETB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1986 (39 years ago)
Date of dissolution: 18 Nov 2008
Entity Number: 1088489
ZIP code: 14048
County: Kings
Place of Formation: New York
Address: 53 SEEL ACRES, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ETHEL T BOORADY Chief Executive Officer 53 SEEL ACRES, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
MRS. ETHEL K. BOORADY DOS Process Agent 53 SEEL ACRES, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2006-12-20 2006-12-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2006-12-20 2006-12-20 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01
2002-05-17 2006-05-31 Address 53 SEEL ACRES, DUNKIRK, NY, 14048, 3556, USA (Type of address: Chief Executive Officer)
2002-05-17 2006-12-20 Address 53 SEEL ACRES, DUNKIRK, NY, 14048, 3556, USA (Type of address: Service of Process)
1993-03-02 2002-05-17 Address 53 SEEL ACRES, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081118001116 2008-11-18 CERTIFICATE OF DISSOLUTION 2008-11-18
080627002146 2008-06-27 BIENNIAL STATEMENT 2008-06-01
061220000278 2006-12-20 CERTIFICATE OF AMENDMENT 2006-12-20
060531002155 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040713002282 2004-07-13 BIENNIAL STATEMENT 2004-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State