Search icon

24 ORCHARD STREET REALTY CORP.

Company Details

Name: 24 ORCHARD STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1992 (33 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1604365
ZIP code: 90004
County: New York
Place of Formation: New York
Address: C/O SI HYUN OK, 565 N ALEXANDRIA AVE #2, LOS ANGELES, CA, United States, 90004
Principal Address: 565 N ALEXANDRIA AVE, #2, LOS ANGELES, CA, United States, 90004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SI HYUN OK, 565 N ALEXANDRIA AVE #2, LOS ANGELES, CA, United States, 90004

Chief Executive Officer

Name Role Address
SI HYUN OK Chief Executive Officer 565 N ALEXANDRIA AVE, #2, LOS ANGELES, CA, United States, 90004

History

Start date End date Type Value
2016-01-13 2022-01-22 Address 565 N ALEXANDRIA AVE, #2, LOS ANGELES, CA, 90004, USA (Type of address: Chief Executive Officer)
2016-01-13 2022-01-22 Address C/O SI HYUN OK, 565 N ALEXANDRIA AVE #2, LOS ANGELES, CA, 90004, USA (Type of address: Service of Process)
1998-05-18 2016-01-13 Address 9 BRIARFIELD DR, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1998-05-18 2016-01-13 Address OK SI CHUL, 9 BRIARFIELD DR, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1994-03-02 1998-05-18 Address 24 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220122000692 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160113002029 2016-01-13 BIENNIAL STATEMENT 2016-01-01
040114002391 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011226002240 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000127002549 2000-01-27 BIENNIAL STATEMENT 2000-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State