PAVIA REALTY CORP.

Name: | PAVIA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1960 (65 years ago) |
Date of dissolution: | 02 Feb 2010 |
Entity Number: | 127258 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FRANK GIAMBELLI, 46 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GIAMBELLI | Chief Executive Officer | 46 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRANK GIAMBELLI, 46 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-07 | 2000-04-06 | Address | 46 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-04-07 | 2000-04-06 | Address | 46 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-10-04 | 1994-04-07 | Address | CORP., 46 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1960-03-16 | 1985-10-04 | Address | 10 E. 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100202000763 | 2010-02-02 | CERTIFICATE OF DISSOLUTION | 2010-02-02 |
060327002575 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040324002743 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020318002150 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000406002773 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State