243 STREET REALTY CORP.

Name: | 243 STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1996 (30 years ago) |
Date of dissolution: | 13 May 2010 |
Entity Number: | 1986929 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-14 212TH ST, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-14 212TH ST, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
BETSY MAK | Chief Executive Officer | PO BOX 1491, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-23 | 2008-02-22 | Address | 199-03 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2008-02-22 | Address | 199-03 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2008-02-22 | Address | 199-03 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1998-01-20 | 2004-02-23 | Address | 151-56 23 AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2004-02-23 | Address | 151-56 23 AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100513000480 | 2010-05-13 | CERTIFICATE OF DISSOLUTION | 2010-05-13 |
100119002246 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080222002287 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060517003157 | 2006-05-17 | BIENNIAL STATEMENT | 2006-01-01 |
040223002597 | 2004-02-23 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State