Search icon

FIRESIDE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRESIDE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (30 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 1891304
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1220 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART GREENBERG Chief Executive Officer 1220 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
STUART GREENBERG DOS Process Agent 1220 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2011-01-31 2023-10-03 Address 1220 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-02-20 2023-10-03 Address 1220 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-05-19 2001-02-20 Address 164 EAST 90TH ST, APT 2Y, NEW YORK, NY, 10128, 2605, USA (Type of address: Principal Executive Office)
1997-05-19 2001-02-20 Address 1220 LEXINGTON AVE, STE 2D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-05-19 2011-01-31 Address 164 EAST 90TH ST, 2-RE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002240 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
110131002393 2011-01-31 BIENNIAL STATEMENT 2011-02-01
090120003271 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070226002921 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050303002215 2005-03-03 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State