Search icon

3830-38 E. TREMONT AVE. REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3830-38 E. TREMONT AVE. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1990 (35 years ago)
Date of dissolution: 05 Oct 2015
Entity Number: 1484206
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 2885 SCHLEY AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2885 SCHLEY AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
JOHN J DEGAETANO Chief Executive Officer 200 TOPLAND RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2002-10-09 2008-10-07 Address 200 TOPLAND RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1998-10-19 2002-10-09 Address 200 TOPALND RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1998-10-19 2008-10-07 Address 200 TOPLAND RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1992-11-27 1998-10-19 Address 3834 EAST TREMONT AVE, BRONX, NY, 10465, 2495, USA (Type of address: Principal Executive Office)
1992-11-27 1998-10-19 Address 3834 EAST TREMONT AVE, BRONX, NY, 10465, 2495, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151005000696 2015-10-05 CERTIFICATE OF DISSOLUTION 2015-10-05
141017006573 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121024002095 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101015002287 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081007002706 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State