Name: | 210-14/88 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1993 (32 years ago) |
Date of dissolution: | 13 Mar 2024 |
Entity Number: | 1693647 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, 18TH FLR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PENMARK REALTY CORP | DOS Process Agent | 770 LEXINGTON AVE, 18TH FLR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BERNARD FRIEDMAN | Chief Executive Officer | 770 LEXINGTON AVEBUE-18TH FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2024-03-13 | Address | 770 LEXINGTON AVE, 18TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-01-16 | 2024-03-13 | Address | 770 LEXINGTON AVEBUE-18TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2021-03-03 | Address | 770 LEXINGTON AVE, 18TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-02-20 | 2011-03-15 | Address | C/O PENMARK REALTY CORP, 820 SECOND AVE 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-02-20 | 2011-03-15 | Address | 820 SECOND AVE 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002471 | 2024-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-13 |
210303061488 | 2021-03-03 | BIENNIAL STATEMENT | 2021-01-01 |
190129060426 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170112006484 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150116006552 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State