249 EAST 77TH ST. REALTY, INC.

Name: | 249 EAST 77TH ST. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1995 (30 years ago) |
Date of dissolution: | 10 Dec 2004 |
Entity Number: | 1975263 |
ZIP code: | 10307 |
County: | New York |
Place of Formation: | New York |
Address: | 568 YETMAN AVE, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 568 YETMAN AVE, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
GENADI ZATUZHNI | Chief Executive Officer | 568 YETMAN AVE, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2001-12-11 | Address | 2940 WEST 5TH ST #22B, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2001-12-11 | Address | 2940 WEST 5TH ST #22B, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2001-12-11 | Address | 2940 WEST 5TH ST #22B, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1997-11-04 | 2000-02-15 | Address | 2940 W 55TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2000-02-15 | Address | 2940 W 55TH ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041210000948 | 2004-12-10 | CERTIFICATE OF DISSOLUTION | 2004-12-10 |
031103002430 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011211002320 | 2001-12-11 | BIENNIAL STATEMENT | 2001-11-01 |
000215002815 | 2000-02-15 | BIENNIAL STATEMENT | 1999-11-01 |
971104002884 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State