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