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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ELLEN M. MCGEE, 26 GLENBY LANE, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
SHARON A. MCGEE | Chief Executive Officer | 26 GLENBY LANE, BROOKVILLE, NY, United States, 11545 |
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) |
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