EAST 118TH STREET REALTY CORP.

Name: | EAST 118TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 18 May 2009 |
Entity Number: | 2006207 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O TORRESCO REALTY LLC, 452 EAST 118TH ST, STE #1, NEW YORK, NY, United States, 10035 |
Address: | 171 MADISON AVENUE, SUITE 1107, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENA TORRES | Chief Executive Officer | C/O TORRESCO REALTY LLC, 452 EAST 118TH ST, STE #1, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
C/O TORRESCO REALTY | DOS Process Agent | 171 MADISON AVENUE, SUITE 1107, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2006-11-06 | Address | C/O TORRESCO REALTY, 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2006-11-06 | Address | C/O TORRESCO REALTY, 171 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090518000623 | 2009-05-18 | CERTIFICATE OF DISSOLUTION | 2009-05-18 |
080229002882 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
061106002907 | 2006-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2006-03-01 |
060320002412 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040308002915 | 2004-03-08 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State