3619 REALTY CORP.

Name: | 3619 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2022 |
Entity Number: | 1163934 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
3619 REALTY CORP. | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
VINCENT FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-03 | 2023-02-03 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2016-04-19 | 2023-02-03 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2023-02-03 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2016-04-19 | Address | 703 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2016-04-19 | Address | 703 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203003553 | 2022-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-27 |
220808001965 | 2022-08-08 | BIENNIAL STATEMENT | 2021-04-01 |
200825002008 | 2020-08-25 | BIENNIAL STATEMENT | 2019-04-01 |
170420002047 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
160419006163 | 2016-04-19 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State