Search icon

1053 REALTY CORP.

Company Details

Name: 1053 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1992 (33 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1615649
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1053 2ND AVE, APT 2F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE VENEZIA Chief Executive Officer 1053 2ND AVE, APT 2F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1053 2ND AVE, APT 2F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-02-25 2000-10-24 Address 1839 WEST 11TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1687312 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
001024002491 2000-10-24 BIENNIAL STATEMENT 2000-02-01
980304000522 1998-03-04 ANNULMENT OF DISSOLUTION 1998-03-04
DP-1301133 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920225000415 1992-02-25 CERTIFICATE OF INCORPORATION 1992-02-25

Date of last update: 08 Feb 2025

Sources: New York Secretary of State