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
Name | Role | Address |
---|---|---|
MARJORIE FARBER | Chief Executive Officer | 10070 LAURELWOOD PLACE, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
BOULANGER HICKS STEIN & CHURCHILL | DOS Process Agent | C/O ANNE FARBER, 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
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) |
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