Search icon

953-2ND REALTY CORP.

Company Details

Name: 953-2ND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1967 (58 years ago)
Date of dissolution: 23 Feb 2010
Entity Number: 172341
ZIP code: 11545
County: New York
Place of Formation: New York
Address: C/O ELLEN M. MCGEE, 26 GLENBY LANE, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ELLEN M. MCGEE, 26 GLENBY LANE, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
SHARON A. MCGEE Chief Executive Officer 26 GLENBY LANE, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1997-07-10 2007-07-19 Address C/O ELLEN M MCGEE, 26 GLENBY LN, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1993-09-27 1997-07-10 Address % ELLEN MCGEE, 26 GLENBY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1992-08-31 1993-09-27 Address 26 GLENBY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1967-07-19 1992-08-31 Address 6 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120829048 2012-08-29 ASSUMED NAME CORP INITIAL FILING 2012-08-29
100223000390 2010-02-23 CERTIFICATE OF DISSOLUTION 2010-02-23
070719002962 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050831002266 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030627002045 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010702002434 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990720002514 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970710002500 1997-07-10 BIENNIAL STATEMENT 1997-07-01
930927002709 1993-09-27 BIENNIAL STATEMENT 1993-07-01
930219003127 1993-02-19 BIENNIAL STATEMENT 1992-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State