PROKOSCH REALTY, LTD.

Name: | PROKOSCH REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1991 (34 years ago) |
Date of dissolution: | 24 Jul 2024 |
Entity Number: | 1570962 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 772 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED PROKOSCH JR | Chief Executive Officer | 772 SOUTH ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 772 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 772 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2024-07-26 | Address | 772 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2023-08-01 | 2023-08-01 | Address | 772 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-07-26 | Address | 772 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726002427 | 2024-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-24 |
230801001199 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220707000195 | 2022-07-07 | BIENNIAL STATEMENT | 2021-08-01 |
170801006466 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006216 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State