Search icon

240 NORTH AVENUE REALTY CORP.

Company Details

Name: 240 NORTH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1996 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2037129
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LONGHITANO Chief Executive Officer 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
NORTH AVENUE MARINE REALTY CORP DOS Process Agent 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1998-07-16 2002-06-19 Address P.O. BOX 26, NEW ROCHELLE, NY, 10802, 0026, USA (Type of address: Chief Executive Officer)
1998-07-16 2002-06-19 Address 240 NORTH AVENUE, NEW ROCHELLE, NY, 10802, USA (Type of address: Principal Executive Office)
1998-07-16 2002-06-19 Address 240 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1996-06-07 1998-07-16 Address PO BOX 26, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1731995 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040618002540 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020619002522 2002-06-19 BIENNIAL STATEMENT 2002-06-01
980716002099 1998-07-16 BIENNIAL STATEMENT 1998-06-01
960607000234 1996-06-07 CERTIFICATE OF INCORPORATION 1996-06-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State