41-32 SEVENTY-SIXTH STREET REALTY CORP.

Name: | 41-32 SEVENTY-SIXTH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1967 (58 years ago) |
Date of dissolution: | 04 Oct 2022 |
Entity Number: | 214044 |
ZIP code: | 94941 |
County: | Queens |
Place of Formation: | New York |
Address: | 21 SHERIDAN CT, MILL VALLEY, CA, United States, 94941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PREIS | DOS Process Agent | 21 SHERIDAN CT, MILL VALLEY, CA, United States, 94941 |
Name | Role | Address |
---|---|---|
JOSEPH PREIS | Chief Executive Officer | 21 SHERIDAN COURT, MILL VALLEY, CA, United States, 94941 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-04 | 2022-10-04 | Address | 21 SHERIDAN COURT, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2022-10-04 | Address | 21 SHERIDAN CT, MILL VALLEY, CA, 94941, USA (Type of address: Service of Process) |
2019-11-05 | 2022-10-04 | Address | 21 SHERIDAN COURT, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2019-11-05 | Address | 382 VALLEY ROAD, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
2010-10-19 | 2019-11-05 | Address | 382 VALLEY ROAD, RIVER EDGE, NJ, 07661, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004004458 | 2022-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-04 |
220120002102 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
191105061695 | 2019-11-05 | BIENNIAL STATEMENT | 2019-09-01 |
131021006727 | 2013-10-21 | BIENNIAL STATEMENT | 2013-09-01 |
111221002716 | 2011-12-21 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State