Search icon

41-32 SEVENTY-SIXTH STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH PREIS DOS Process Agent 21 SHERIDAN CT, MILL VALLEY, CA, United States, 94941

Chief Executive Officer

Name Role Address
JOSEPH PREIS Chief Executive Officer 21 SHERIDAN COURT, MILL VALLEY, CA, United States, 94941

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State