Name: | 2312-15TH STREET REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1957 (68 years ago) |
Date of dissolution: | 28 May 2014 |
Entity Number: | 165993 |
ZIP code: | 10573 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 116 DORAL GREENS DR W, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK R LEVY MD | Chief Executive Officer | 116 DORAL GREENS DR W, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MARK LEVY | DOS Process Agent | 116 DORAL GREENS DR W, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2009-06-03 | Address | 2312 15TH ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2009-06-03 | Address | 2312 15TH ST., TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2009-06-03 | Address | 2312 15TH ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
1957-06-21 | 1993-01-19 | Address | 2312-15TH ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140528000661 | 2014-05-28 | CERTIFICATE OF DISSOLUTION | 2014-05-28 |
130605006323 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110610002164 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090603002854 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070606002540 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050722002493 | 2005-07-22 | BIENNIAL STATEMENT | 2005-06-01 |
030514002408 | 2003-05-14 | BIENNIAL STATEMENT | 2003-06-01 |
010601002468 | 2001-06-01 | BIENNIAL STATEMENT | 2001-06-01 |
990706002455 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970530002111 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State