Search icon

130 WEST 78TH STREET REALTY CORP.

Company Details

Name: 130 WEST 78TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1813010
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 415 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRELL I BERKOWITZ Chief Executive Officer 415 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MORRELL I BERKOWITZ DOS Process Agent 415 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-04-18 1996-06-03 Address 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1515024 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960603002255 1996-06-03 BIENNIAL STATEMENT 1996-04-01
940418000212 1994-04-18 CERTIFICATE OF INCORPORATION 1994-04-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State