PROCIDA REALTY & CONSTRUCTION CORP. OF N.Y.
Headquarter
Name: | PROCIDA REALTY & CONSTRUCTION CORP. OF N.Y. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1996 (29 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 2025394 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 456 EAST 173RD STREET, BRONX, NY, United States, 10457 |
Address: | 456 E. 173rd Street, Bronx, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO PROCIDA | Chief Executive Officer | 456 EAST 173RD STREET, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
MARIO PROCIDA | DOS Process Agent | 456 E. 173rd Street, Bronx, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 456 EAST 173RD STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-12-23 | Address | 456 EAST 173RD STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2024-09-23 | Address | 456 EAST 173RD STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-12-23 | Address | 456 E. 173rd Street, Bronx, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001596 | 2024-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-06 |
240923003178 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
200514060520 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
140516006210 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120807002360 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State