Search icon

106-05 101ST REALTY CORP.

Company Details

Name: 106-05 101ST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1378746
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 759 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ZIPERN & GREINER PC DOS Process Agent 759 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ROBERT KENNEDY Chief Executive Officer 39 LLOYD AVENUE, LYNBROOK, NY, United States, 00000

History

Start date End date Type Value
1993-05-06 1999-11-02 Address 106-05 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1989-08-22 1999-11-02 Address 106-05 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750660 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010817002078 2001-08-17 BIENNIAL STATEMENT 2001-08-01
991102002343 1999-11-02 BIENNIAL STATEMENT 1999-08-01
930506002310 1993-05-06 BIENNIAL STATEMENT 1992-08-01
C047239-4 1989-08-22 CERTIFICATE OF INCORPORATION 1989-08-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State