Search icon

203 WEST 144TH STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 203 WEST 144TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1995 (30 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1975910
ZIP code: 10024
County: Westchester
Place of Formation: New York
Address: 459 COLUMBUS AVE, SUITE #713, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 COLUMBUS AVE, SUITE #713, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ALAN SURIDIS Chief Executive Officer 25 LANARK RD, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2003-11-07 2007-11-19 Address 2444 BROADWAY, 263, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2003-11-07 2007-11-19 Address 2444 BROADWAY, 263, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-01-28 2003-11-07 Address 2472 BROADWAY, STE 263, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-01-28 2003-11-07 Address 2472 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1998-01-28 2003-11-07 Address 2472 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936181 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
071119002817 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051215002343 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031107002430 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011217002802 2001-12-17 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State