Search icon

271 WASHINGTON STREET REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 271 WASHINGTON STREET REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1996 (29 years ago)
Date of dissolution: 08 Aug 2008
Entity Number: 2026549
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 202 LILAC COURT, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 LILAC COURT, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
STEVEN M GUARINO Chief Executive Officer 202 LILAC COURT, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2006-05-05 2008-05-19 Address 271 WASHINGTON ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-05-15 2006-05-05 Address 12 HERMAN AVE., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-05-15 2008-05-19 Address 271 WASHINGTON STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-05-06 2008-05-19 Address 271 WASHINGTON STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080808000920 2008-08-08 CERTIFICATE OF DISSOLUTION 2008-08-08
080519002162 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060505003143 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040507002620 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020426002606 2002-04-26 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State