Search icon

E.J.W.E. REALTY CORP.

Company Details

Name: E.J.W.E. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1995 (30 years ago)
Date of dissolution: 16 Jun 2004
Entity Number: 1935755
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: C/O EVEN H MARGOLIN, 330 EAST 38TH ST, #32G, NEW YORK, NY, United States, 10016
Principal Address: 330 EAST 38TH ST, #32G, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVEN MARGOLIN Chief Executive Officer 330 EAST 38TH ST, #32G, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EVEN H MARGOLIN, 330 EAST 38TH ST, #32G, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-07-11 2001-06-22 Address 157-161 SO MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1997-07-11 2001-06-22 Address 5 SHEILAH COURT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1995-06-30 2001-06-22 Address 157-161 SOUTH MACQUESTEN PKWY., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040616000207 2004-06-16 CERTIFICATE OF DISSOLUTION 2004-06-16
010622002509 2001-06-22 BIENNIAL STATEMENT 2001-06-01
991018002262 1999-10-18 BIENNIAL STATEMENT 1999-06-01
970711002595 1997-07-11 BIENNIAL STATEMENT 1997-06-01
950630000284 1995-06-30 CERTIFICATE OF INCORPORATION 1995-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State