Search icon

287 AVENUE X REALTY CORP.

Company Details

Name: 287 AVENUE X REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 24 Jul 2013
Entity Number: 1319028
ZIP code: 12309
County: Kings
Place of Formation: New York
Address: 123 PARTRIDGE RUN, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA STERNLICHT DOS Process Agent 123 PARTRIDGE RUN, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
BENO STERNLICHT Chief Executive Officer 123 PARTRIDGE RUN, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2007-01-08 2011-01-19 Address 287 AVE X, BROOKYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1997-02-19 2007-01-08 Address 287 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-02-19 Address 287 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-03-02 2011-01-19 Address 287 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-03-02 2011-01-19 Address 287 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724000104 2013-07-24 CERTIFICATE OF DISSOLUTION 2013-07-24
110119002521 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081226002442 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070108002416 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050202002278 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State