Search icon

240 EAST SECOND STREET REALTY CORP.

Company Details

Name: 240 EAST SECOND STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1992 (32 years ago)
Date of dissolution: 21 Sep 1995
Entity Number: 1675193
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ANNE FARBER, 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 10070 LAURELWOOD PLACE, BANYAN SPRINGS, BOYNTON BEACH, FL, United States, 33437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARJORIE FARBER Chief Executive Officer 10070 LAURELWOOD PLACE, BOYNTON BEACH, FL, United States, 33437

DOS Process Agent

Name Role Address
BOULANGER HICKS STEIN & CHURCHILL DOS Process Agent C/O ANNE FARBER, 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-07-13 1994-08-30 Address ANNE FARBER ESQ, 135 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-10-23 1994-07-13 Address 136 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950921000572 1995-09-21 CERTIFICATE OF DISSOLUTION 1995-09-21
940830002092 1994-08-30 BIENNIAL STATEMENT 1993-10-01
940713000162 1994-07-13 CERTIFICATE OF CHANGE 1994-07-13
921023000485 1992-10-23 CERTIFICATE OF INCORPORATION 1992-10-23

Date of last update: 08 Feb 2025

Sources: New York Secretary of State