Search icon

SEVEN MILE ROAD REALTY CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES I NIZZO Chief Executive Officer 14 MONTEREY DR, MANHASSET HILLS, NY, United States, 11040

History

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)

Filings

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