Name: | 309 E. 60TH ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1763254 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 309 EAST 60TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 309 EAST 72ND ST., #17E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON MANN | DOS Process Agent | 309 EAST 60TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHELDON MANN | Chief Executive Officer | 309 EAST 72ND ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-22 | 2003-10-03 | Address | 309 EAST 60ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-11-05 | 1999-10-22 | Address | 309 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 1999-10-22 | Address | 309 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-11-15 | 1997-11-05 | Address | 309 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 1997-11-05 | Address | 309 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-10-12 | 1999-10-22 | Address | 405 LEXINGTON AVENUE, ATTN: ALAN BROCKMAN, ESQ., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753015 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
031003002393 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
991022002331 | 1999-10-22 | BIENNIAL STATEMENT | 1999-10-01 |
971105002222 | 1997-11-05 | BIENNIAL STATEMENT | 1997-10-01 |
951115002109 | 1995-11-15 | BIENNIAL STATEMENT | 1995-10-01 |
931012000131 | 1993-10-12 | CERTIFICATE OF INCORPORATION | 1993-10-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State