Name: | 1670 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1987 (38 years ago) |
Date of dissolution: | 26 Jan 1994 |
Entity Number: | 1159032 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 475 5TH AVENUE, SUITE 1506, NEW YORK, NY, United States, 10017 |
Principal Address: | 475 5TH AVENUE, SUITE 1506, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT T. KING, PRESIDENT | Chief Executive Officer | 475 5TH AVENUE, SUITE 1506, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 5TH AVENUE, SUITE 1506, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-01 | 1992-12-10 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940126000311 | 1994-01-26 | CERTIFICATE OF DISSOLUTION | 1994-01-26 |
000048006072 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921210002395 | 1992-12-10 | BIENNIAL STATEMENT | 1992-04-01 |
B478468-3 | 1987-04-01 | CERTIFICATE OF INCORPORATION | 1987-04-01 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State