Name: | TOONCE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1993 (31 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1766792 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 324 EAST 41ST ST APT 802C, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA J ALBERTS | Chief Executive Officer | 324 EAST 41ST ST APT 802C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SANDRA J ALBERTS | DOS Process Agent | 324 EAST 41ST ST APT 802C, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 1995-11-09 | Address | C/O SANDRA ALBERTS, 324 EAST 41ST ST./ APT. 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1686941 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
030806000100 | 2003-08-06 | ERRONEOUS ENTRY | 2003-08-06 |
DP-1454265 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
951109002030 | 1995-11-09 | BIENNIAL STATEMENT | 1995-10-01 |
931025000274 | 1993-10-25 | CERTIFICATE OF INCORPORATION | 1993-10-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State