Search icon

110-112 THIRD AVE. REALTY CORP.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
DOUGLAS C YEARLEY, JR Chief Executive Officer 250 GIBRALTAR ROAD, HORSHAM, PA, United States, 19044

Central Index Key

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.

CIK number:
0001336718
Phone:
215-938-8000

Latest Filings

Form type:
424B5
File number:
333-222996-367
Filing date:
2019-09-11
File:
Form type:
424B5
File number:
333-222996-367
Filing date:
2019-09-09
File:
Form type:
POSASR
File number:
333-222996-367
Filing date:
2019-09-09
File:
Form type:
S-3ASR
File number:
333-222996-367
Filing date:
2018-02-13
File:
Form type:
POSASR
File number:
333-202046-433
Filing date:
2018-01-17
File:

History

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)

Filings

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