FIRESIDE REALTY, INC.

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
Name | Role | Address |
---|---|---|
STUART GREENBERG | Chief Executive Officer | 1220 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
STUART GREENBERG | DOS Process Agent | 1220 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10028 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State