31-79 35TH ST. REALTY CORP.

Name: | 31-79 35TH ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1993 (32 years ago) |
Date of dissolution: | 26 May 2009 |
Entity Number: | 1712587 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-29 27TH AVE, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-29 27TH AVE, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
BRANKO MUSTAL | Chief Executive Officer | 18-29 27TH AVE, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-16 | 2007-04-03 | Address | 31-69 42ND ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2001-03-16 | Address | 31-69 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2007-04-03 | Address | 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
1994-03-31 | 2007-04-03 | Address | 34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
1993-03-23 | 1994-03-31 | Address | 31-69 42ND STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090526000474 | 2009-05-26 | CERTIFICATE OF DISSOLUTION | 2009-05-26 |
070403002724 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050422003046 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030307002723 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010316002872 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State