Name: | WATSON AVENUE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1967 (58 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 212900 |
ZIP code: | 11753 |
County: | Bronx |
Place of Formation: | New York |
Address: | 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
WILLIAM CIRILLO | Chief Executive Officer | 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-19 | 1999-09-20 | Address | 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 1999-09-20 | Address | 1066 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1993-09-23 | 1999-09-20 | Address | 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1993-03-18 | 1997-08-19 | Address | 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1997-08-19 | Address | 1066 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1967-08-07 | 1993-09-23 | Address | 1066 ZEREGA AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246802 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
010817002243 | 2001-08-17 | BIENNIAL STATEMENT | 2001-08-01 |
990920002243 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
C264073-2 | 1998-09-01 | ASSUMED NAME CORP INITIAL FILING | 1998-09-01 |
970819002670 | 1997-08-19 | BIENNIAL STATEMENT | 1997-08-01 |
930923002687 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930318003131 | 1993-03-18 | BIENNIAL STATEMENT | 1992-08-01 |
632248-8 | 1967-08-07 | CERTIFICATE OF INCORPORATION | 1967-08-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State