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
Name | Role | Address |
---|---|---|
ANTHONY LONGHITANO | Chief Executive Officer | 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
NORTH AVENUE MARINE REALTY CORP | DOS Process Agent | 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, United States, 10801 |
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) |
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