Name: | 618 WEST 151ST STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1641034 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | ROGER L. COHEN, ESQ, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 455 CNETRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLIER, COHEN, SHIELDS & BOCK, ATTENTION: | DOS Process Agent | ROGER L. COHEN, ESQ, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HOWARD PARNES | Chief Executive Officer | HOULIHAN-PARNES REALTORS, 455 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1571550 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960624002176 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
930811002629 | 1993-08-11 | BIENNIAL STATEMENT | 1993-06-01 |
920602000528 | 1992-06-02 | CERTIFICATE OF INCORPORATION | 1992-06-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State