Name: | GENEROSO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1964 (61 years ago) |
Date of dissolution: | 02 May 2018 |
Entity Number: | 179381 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | FRANK CORSO, WESTCHESTER SQ / PO BOX 540, BRONX, NY, United States, 10461 |
Principal Address: | 1802 LURTING AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANK CORSO, WESTCHESTER SQ / PO BOX 540, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JOHN TORMEY | Chief Executive Officer | 16220 SW 109TH AVENUE, MIAMI, FL, United States, 33157 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-28 | 2010-11-16 | Address | C/O EUGENE GAFFNEY, 1802 LURTING AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2006-08-28 | 2010-11-16 | Address | 1802 LURTING AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2010-11-16 | Address | FRANK CORSO, WESTCHESTER SQ, POST OFFICE, PO BOX 540, BRONX, NY, 10461, 1429, USA (Type of address: Service of Process) |
2004-09-02 | 2006-08-28 | Address | C/O ROSE CASE, 1802 LURTING AVE, BRONX, NY, 10461, 1429, USA (Type of address: Principal Executive Office) |
1993-09-17 | 2004-09-02 | Address | 1802 LURTING AVENUE, BRONX, NY, 10461, 1429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502000218 | 2018-05-02 | CERTIFICATE OF DISSOLUTION | 2018-05-02 |
140818006067 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
101116002679 | 2010-11-16 | BIENNIAL STATEMENT | 2010-08-01 |
080804002724 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060828002487 | 2006-08-28 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State