Search icon

2143 REALTY CORP.

Company Details

Name: 2143 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1995 (30 years ago)
Date of dissolution: 02 Jun 2015
Entity Number: 1960757
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2143 AMSTERDAM AVE., NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2143 AMSTERDAM AVE., NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
VINICIO DIAZ Chief Executive Officer 2143 AMSTERDAM AVE., NEW YORK, NY, United States, 10032

History

Start date End date Type Value
1995-09-29 1997-09-24 Address 2143 AMSTERDAM AVE., NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150602000728 2015-06-02 CERTIFICATE OF DISSOLUTION 2015-06-02
120426000146 2012-04-26 ANNULMENT OF DISSOLUTION 2012-04-26
DP-1860197 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011001002386 2001-10-01 BIENNIAL STATEMENT 2001-09-01
990927002308 1999-09-27 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2012-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
-15000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State