203 WEST 144TH STREET REALTY CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 459 COLUMBUS AVE, SUITE #713, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ALAN SURIDIS | Chief Executive Officer | 25 LANARK RD, YONKERS, NY, United States, 10705 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State