AIDALENA REALTY CORP.

Name: | AIDALENA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1987 (38 years ago) |
Date of dissolution: | 10 Mar 2023 |
Entity Number: | 1147181 |
ZIP code: | 10469 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 682, BRONX, NY, United States, 10469 |
Principal Address: | 675 W 187TH ST APT 46, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAYABLE REALTY MGT. CORPORATION | DOS Process Agent | PO BOX 682, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
MARIA LESCAILLE-CESPEDES | Chief Executive Officer | P.O. BOX 682, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 675 WEST 187TH ST APT 52, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | P.O. BOX 682, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-04 | 2023-03-10 | Address | PO BOX 682, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2005-03-24 | 2023-03-10 | Address | 675 WEST 187TH ST APT 52, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310003278 | 2023-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-10 |
210929001712 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
160104002049 | 2016-01-04 | BIENNIAL STATEMENT | 2015-02-01 |
070223002610 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050324002449 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State