2198 UNIVERSITY AVENUE REALTY CORP.

Name: | 2198 UNIVERSITY AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2022 |
Entity Number: | 1880690 |
ZIP code: | 11565 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 70 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030 |
Address: | 180 Lakeview Ave, apt 1 apt first floor, Malverne, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. NOTRICA | Chief Executive Officer | 70 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 Lakeview Ave, apt 1 apt first floor, Malverne, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2022-12-16 | Address | 70 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2021-12-07 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-23 | 2022-12-16 | Address | C/O J. NOTRICA, 70 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2019-05-23 | 2022-12-16 | Address | 70 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2009-01-05 | 2019-05-23 | Address | 757-759 DAWSON ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221216003065 | 2022-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-29 |
211224000709 | 2021-12-24 | BIENNIAL STATEMENT | 2021-12-24 |
190523002047 | 2019-05-23 | BIENNIAL STATEMENT | 2019-01-01 |
130213006485 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110114002438 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State