Search icon

2200 AMSTERDAM REALTY CORP.

Company Details

Name: 2200 AMSTERDAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1996 (28 years ago)
Date of dissolution: 25 Jun 2010
Entity Number: 2075682
ZIP code: 10463
County: New York
Place of Formation: New York
Principal Address: 3154 ALBANY CRESCENT, 2ND FLOOR, BRONX, NY, United States, 10463
Address: 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE VARGAS Chief Executive Officer 3154 ALBANY CRESCENT, 2ND FL, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

History

Start date End date Type Value
1998-10-22 2003-02-13 Address 3154 ALBANY CRESCENT, 2ND FLOOR, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100625000680 2010-06-25 CERTIFICATE OF DISSOLUTION 2010-06-25
080924003166 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002003076 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050222002161 2005-02-22 BIENNIAL STATEMENT 2004-10-01
030213002121 2003-02-13 BIENNIAL STATEMENT 2002-10-01
001011002435 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981022002432 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961017000289 1996-10-17 CERTIFICATE OF INCORPORATION 1996-10-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State