Search icon

557 WALTON AVE. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 557 WALTON AVE. 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: 1880736
ZIP code: 11030
County: Bronx
Place of Formation: New York
Principal Address: 70 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030
Address: C/O J. NOTRICA, 70 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. NOTRICA Chief Executive Officer 70 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J. NOTRICA, 70 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2023-02-11 2023-02-11 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 2023-02-11 Address C/O J. NOTRICA, 70 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2019-05-23 2023-02-11 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)

Filings

Filing Number Date Filed Type Effective Date
230211000136 2022-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-29
211224000715 2021-12-24 BIENNIAL STATEMENT 2021-12-24
190523002064 2019-05-23 BIENNIAL STATEMENT 2019-01-01
130213006503 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110114002408 2011-01-14 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State