271 WASHINGTON STREET REALTY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 LILAC COURT, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
STEVEN M GUARINO | Chief Executive Officer | 202 LILAC COURT, NEWBURGH, NY, United States, 12550 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State