Search icon

2744 REALTY CORP.

Company Details

Name: 2744 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1994 (31 years ago)
Date of dissolution: 03 Feb 2015
Entity Number: 1815748
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 33 KINCAID DRIVE, YONKERS, NY, United States, 10710
Address: PO BOX 64, WESTCHESTER SQUARE STATION, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK MAGLIARI DOS Process Agent PO BOX 64, WESTCHESTER SQUARE STATION, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
PATRICK MAGLIARI Chief Executive Officer PO BOX 64, WESTCHESTER SQUARE STATION, BRONX, NY, United States, 10461

History

Start date End date Type Value
1994-05-16 1996-06-05 Address 1700 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1994-05-04 1994-05-16 Address 1700 VEREGA AVENUE, VALLEY BRONX, NY, 10462, USA (Type of address: Service of Process)
1994-04-27 1994-05-04 Address 1700 REREGA AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203000249 2015-02-03 CERTIFICATE OF DISSOLUTION 2015-02-03
140623002190 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120516002862 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100510002184 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080409002037 2008-04-09 BIENNIAL STATEMENT 2008-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State