Search icon

2478 ARTHUR AVENUE REALTY CORP.

Company Details

Name: 2478 ARTHUR AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 27 Nov 2019
Entity Number: 2116600
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 114 ALGONQUIN RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMI JAMAL DOS Process Agent 114 ALGONQUIN RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
SAMI JAMAL Chief Executive Officer 114 ALGONQUIN RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2004-02-20 2014-08-01 Address 608 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2004-02-20 2014-08-01 Address 608 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2004-02-20 2014-08-01 Address 254 SOUTH MAIN STREET, 5TH FL, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1997-02-25 2004-02-20 Address 25 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127000188 2019-11-27 CERTIFICATE OF DISSOLUTION 2019-11-27
190607060411 2019-06-07 BIENNIAL STATEMENT 2019-02-01
180604008756 2018-06-04 BIENNIAL STATEMENT 2017-02-01
140801002071 2014-08-01 BIENNIAL STATEMENT 2013-02-01
070212002312 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050301002273 2005-03-01 BIENNIAL STATEMENT 2005-02-01
040220002542 2004-02-20 BIENNIAL STATEMENT 2003-02-01
970225000588 1997-02-25 CERTIFICATE OF INCORPORATION 1997-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State