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
Name | Role | Address |
---|---|---|
SALVATORE VENEZIA | Chief Executive Officer | 1053 2ND AVE, APT 2F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1053 2ND AVE, APT 2F, NEW YORK, NY, United States, 10022 |
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) |
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