Search icon

65 WEST 55TH STREET REALTY CORP.

Company Details

Name: 65 WEST 55TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1990 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1426363
ZIP code: 10020
County: New York
Place of Formation: New York
Address: % SHEA & GOULD, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT F PITTA ESQ DOS Process Agent % SHEA & GOULD, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ANTOINETTE PITTA Chief Executive Officer 124 OVERLOOK TERRACE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1990-02-28 1993-05-21 Address ATT: VINCENT F. PITTA, 1251 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1000987 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930521002344 1993-05-21 BIENNIAL STATEMENT 1993-02-01
C112556-4 1990-02-28 CERTIFICATE OF INCORPORATION 1990-02-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State