915-919 E. TREMONT REALTY CORP.

Name: | 915-919 E. TREMONT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1988 (37 years ago) |
Date of dissolution: | 19 Jan 2018 |
Entity Number: | 1267095 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 643 E 182ND ST, BRONX, NY, United States, 10457 |
Principal Address: | 650 EAST 182ND ST, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURTO MUSOVIC | DOS Process Agent | 643 E 182ND ST, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
MURTO MUSOVIC | Chief Executive Officer | 643 EAST 182ND ST, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-04 | 2016-06-02 | Address | 643 EAST 182ND ST, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2012-07-26 | 2014-08-04 | Address | 650 EAST 182ND ST, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2014-08-04 | Address | 650 EAST 182ND ST, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2000-06-16 | 2012-07-26 | Address | 650 E. 182ND ST., BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2000-06-16 | 2012-07-26 | Address | 650 E. 182ND ST., BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180119000141 | 2018-01-19 | CERTIFICATE OF DISSOLUTION | 2018-01-19 |
160602006912 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140804007107 | 2014-08-04 | BIENNIAL STATEMENT | 2014-06-01 |
120726002371 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100623002196 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State