1519 REALTY BAY CORP.

Name: | 1519 REALTY BAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1992 (33 years ago) |
Date of dissolution: | 17 Aug 2011 |
Entity Number: | 1657376 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 DAWSON CIR, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT GRANDELLI | Chief Executive Officer | 5 DAWSON CIR, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 DAWSON CIR, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-14 | 2008-08-08 | Address | 1721 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2006-08-14 | 2008-08-08 | Address | 1721 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2006-08-14 | 2008-08-08 | Address | 1721 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1993-10-05 | 2006-08-14 | Address | 1519 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, 3815, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2006-08-14 | Address | 1519 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, 3815, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110817000716 | 2011-08-17 | CERTIFICATE OF DISSOLUTION | 2011-08-17 |
100816002658 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080808002866 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060814002369 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040928002090 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State