Search icon

15 EWING AVENUE REALTY CORP.

Company Details

Name: 15 EWING AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1989 (36 years ago)
Entity Number: 1378364
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 15 Ewing Ave, Spring Valley, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA S PIERRE Chief Executive Officer 15 EWING AVENUE, SPRING VALLEY, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 Ewing Ave, Spring Valley, NY, United States, 10970

History

Start date End date Type Value
2024-12-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-22 2025-02-28 Address 220-29 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1989-08-21 1993-10-22 Address 369 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1989-08-21 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228003594 2025-02-28 BIENNIAL STATEMENT 2025-02-28
180411000476 2018-04-11 ANNULMENT OF DISSOLUTION 2018-04-11
DP-1746110 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020626000691 2002-06-26 ANNULMENT OF DISSOLUTION 2002-06-26
DP-1525413 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
931022000167 1993-10-22 CERTIFICATE OF CHANGE 1993-10-22
C046609-4 1989-08-21 CERTIFICATE OF INCORPORATION 1989-08-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State