Search icon

351 EAST 152ND REALTY CORP.

Company Details

Name: 351 EAST 152ND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1994 (31 years ago)
Date of dissolution: 11 Aug 2010
Entity Number: 1819762
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
PAN XIN Chief Executive Officer 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

History

Start date End date Type Value
2002-05-20 2006-07-11 Address 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1996-05-13 2002-05-20 Address 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1996-05-13 2002-05-20 Address 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1994-05-11 2002-05-20 Address PMG INC., 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100811000138 2010-08-11 CERTIFICATE OF DISSOLUTION 2010-08-11
100526002352 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080520003103 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060711002045 2006-07-11 BIENNIAL STATEMENT 2006-05-01
040609002058 2004-06-09 BIENNIAL STATEMENT 2004-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State