Search icon

740 NEPPERHAN AVENUE REALTY CORP.

Company Details

Name: 740 NEPPERHAN AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1995 (29 years ago)
Date of dissolution: 19 May 2008
Entity Number: 1982989
ZIP code: 11753
County: Westchester
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, STE 223, JERICHO, NY, United States, 11753
Principal Address: 115 BUTTERNUT RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JH COHN LLP DOS Process Agent 100 JERICHO QUADRANGLE, STE 223, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
LAWRENCE RUGGIERO Chief Executive Officer 115 BUTTERNUT RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2000-01-20 2006-01-23 Address 115 BUTTERNUT RD, BRIARCLIFF MANOR, NY, 10510, 2221, USA (Type of address: Service of Process)
1998-01-06 2000-01-20 Address 116 BUTTERNUT RD, BRIARCLIFF MANOR, NY, 10510, 2221, USA (Type of address: Service of Process)
1995-12-19 1998-01-06 Address 740 NEPPERHAN AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080519000459 2008-05-19 CERTIFICATE OF DISSOLUTION 2008-05-19
060123002251 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031124002801 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011126002441 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000120002471 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980106002342 1998-01-06 BIENNIAL STATEMENT 1997-12-01
951219000229 1995-12-19 CERTIFICATE OF INCORPORATION 1995-12-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State