WASHPARK REALTY CORP.

Name: | WASHPARK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1989 (36 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 1326913 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1624 WEBSTER AVENUE, BRONX, NY, United States, 10457 |
Address: | PO BOX 827, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABE STRUIOVITCH | DOS Process Agent | PO BOX 827, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
ABE STRUIOVITCH | Chief Executive Officer | 1624 WEBSTER AVENUE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-17 | 2025-01-13 | Address | PO BOX 827, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2011-02-17 | 2025-01-13 | Address | 1624 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2007-03-08 | 2011-02-17 | Address | PO BOX 1184, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2007-03-08 | 2011-02-17 | Address | 1624 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000402 | 2025-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-02 |
130404002246 | 2013-04-04 | BIENNIAL STATEMENT | 2013-02-01 |
110217002651 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
070308002032 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050322002952 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State