Search icon

CONTINENTAL REALTY OF NEW YORK, INC.

Company Details

Name: CONTINENTAL REALTY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1987 (38 years ago)
Date of dissolution: 11 Feb 2004
Entity Number: 1212771
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 1 LINCOLN CENTER, 9TH FL, SYRACUSE, NY, United States, 13202
Address: 1 LINCOLN CENTER, 9TH FLOOR, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS J WITTING Chief Executive Officer 518 BRADFORD PKWY, SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LINCOLN CENTER, 9TH FLOOR, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1987-10-28 1993-11-04 Address 1 LINCOLN CENER, 9TH FL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040211000921 2004-02-11 CERTIFICATE OF DISSOLUTION 2004-02-11
030922002433 2003-09-22 BIENNIAL STATEMENT 2003-10-01
011127002448 2001-11-27 BIENNIAL STATEMENT 2001-10-01
991025002295 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971016002193 1997-10-16 BIENNIAL STATEMENT 1997-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State