Name: | 110-112 THIRD AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1957 (68 years ago) |
Date of dissolution: | 04 Nov 2019 |
Entity Number: | 163960 |
ZIP code: | 10960 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 250 GIBRALTAR ROAD, HORSHAM, PA, United States, 19044 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 150
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
DOUGLAS C YEARLEY, JR | Chief Executive Officer | 250 GIBRALTAR ROAD, HORSHAM, PA, United States, 19044 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-03-23 | 2018-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-04 | 2011-03-23 | Address | 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office) |
2006-10-04 | 2011-03-23 | Address | 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2005-05-13 | 2018-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-13 | 2011-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104000155 | 2019-11-04 | CERTIFICATE OF MERGER | 2019-11-04 |
190328060088 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
180919000180 | 2018-09-19 | CERTIFICATE OF CHANGE | 2018-09-19 |
170328006054 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
161117000798 | 2016-11-17 | CERTIFICATE OF MERGER | 2016-11-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State