Search icon

242 WEST 11TH ST. REALTY CORP.

Company Details

Name: 242 WEST 11TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1964 (61 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 172738
ZIP code: 10119
County: New York
Place of Formation: New York
Principal Address: 242 W 11TH ST, NEW YORK, NY, United States, 10014
Address: C/O IRWIN WOLF, CPA, 1 PENN PLAZA / SUITE 2615, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY MERJOS C/O IRWIN WOLF, WOLF WEISSMAN, P.C. Chief Executive Officer 1 PENN PLAZA / SUITE 2615, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
242 WEST 11TH ST. REALTY CORP. WOLF WEISSMAN CPA'S, P.C. DOS Process Agent C/O IRWIN WOLF, CPA, 1 PENN PLAZA / SUITE 2615, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2012-01-27 2024-04-04 Address 1 PENN PLAZA / SUITE 2615, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2012-01-27 2024-04-04 Address C/O IRWIN WOLF, CPA, 1 PENN PLAZA / SUITE 2615, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2002-07-26 2012-01-27 Address 1 PENN PLAZA / SUITE 2410, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2002-07-26 2012-01-27 Address C/O IRWIN WOLF, CPA, 1 PENN PLAZA / SUITE 2410, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1964-01-08 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404000268 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
140225002244 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120127002818 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100120002096 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080110003158 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State