Search icon

618 WEST 151ST STREET REALTY CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HOWARD PARNES Chief Executive Officer HOULIHAN-PARNES REALTORS, 455 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Filings

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