Search icon

545 S. FULTON AVE. REALTY CORP.

Company Details

Name: 545 S. FULTON AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1961 (64 years ago)
Date of dissolution: 16 Jun 2014
Entity Number: 139194
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: P.O. BOX 3019, MOUNT VERNON, NY, United States, 10553
Principal Address: 545 S. FULTON AVE, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALBERT E. BERNSTEIN, ACCOUNTANT Agent 8 LINDEN COURT, POMONA, NY, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3019, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
DONALD C CIOTA Chief Executive Officer 545 S. FULTON AVE, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1993-02-02 1999-06-14 Address 545 S. FULTON AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-02-02 2009-05-20 Address 545 S. FULTON AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1961-06-30 1993-02-02 Address 545 SO. FULTON AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616000439 2014-06-16 CERTIFICATE OF DISSOLUTION 2014-06-16
090520000056 2009-05-20 CERTIFICATE OF CHANGE 2009-05-20
070606002837 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050819002456 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030519002212 2003-05-19 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State