Search icon

WATSON AVENUE REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
WILLIAM CIRILLO Chief Executive Officer 350 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

History

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)

Filings

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