Name: | SEVEN MILE ROAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1993 (32 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1704395 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: IVAN W MOSKOWITZ ESQ, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Principal Address: | C/O FINANCIAL PACKAGING CO, 205 E 42ND ST STE 1916, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUBIN BAUM LEVIN CONSTANT & FRIEDMAN | DOS Process Agent | ATT: IVAN W MOSKOWITZ ESQ, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
JAMES I NIZZO | Chief Executive Officer | 14 MONTEREY DR, MANHASSET HILLS, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1998-01-20 | Address | IVAN W. MOSKOWITZ, ESQ., 650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1449961 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
980304002602 | 1998-03-04 | BIENNIAL STATEMENT | 1997-02-01 |
980120000221 | 1998-01-20 | CERTIFICATE OF CHANGE | 1998-01-20 |
930222000226 | 1993-02-22 | CERTIFICATE OF INCORPORATION | 1993-02-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State