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
Name | Role | Address |
---|---|---|
C/O ZIPERN & GREINER PC | DOS Process Agent | 759 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
ROBERT KENNEDY | Chief Executive Officer | 39 LLOYD AVENUE, LYNBROOK, NY, United States, 00000 |
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) |
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