Search icon

NYC 174TH REALTY COMPANY CORP.

Company Details

Name: NYC 174TH REALTY COMPANY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1989 (36 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 1394522
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 130 PONDFIELD ROAD, SUITE #1, BRONXVILLE, NY, United States, 10708
Principal Address: 555 CENTRAL PARK AVE, UNIT 352, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EHSAN KAVOIRN DOS Process Agent 130 PONDFIELD ROAD, SUITE #1, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
IQBAL LATIF Chief Executive Officer 107 PONDFIELD, SUITE #1, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2007-11-23 2012-04-09 Address SHAHID LATIF, EHSAN KARIM, 21 PURITAN AVE, YONKERS, NY, 10710, 3710, USA (Type of address: Service of Process)
2007-11-23 2012-04-09 Address 130 PONDFIELD RD, SUITE TWO, BRONXVILLE, NY, 10708, 4002, USA (Type of address: Principal Executive Office)
2005-12-20 2007-11-23 Address 130 PONDFIELD RD, BRONXVILLE, NY, 10708, 4002, USA (Type of address: Principal Executive Office)
2004-02-02 2005-12-20 Address SHAHID LATIE, 130 PONDFIELD RD STE 2, BORNXVILLE, NY, 10708, 4002, USA (Type of address: Principal Executive Office)
2004-02-02 2012-04-09 Address 21 PURITAN AVE, YONKERS, NY, 10710, 3710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2180287 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120409002033 2012-04-09 BIENNIAL STATEMENT 2011-11-01
091130002498 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071123002616 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051220002694 2005-12-20 BIENNIAL STATEMENT 2005-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State