Name: | 1412 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1997 (27 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 2195681 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1400 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Address: | 1400 WANTAGH AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVESTER CATALANELLO | Chief Executive Officer | 1400 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
1412 REALTY CORP. | DOS Process Agent | 1400 WANTAGH AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 1400 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2025-02-12 | Address | 2 TAPPANWOOD DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1999-12-28 | 2025-02-12 | Address | 1400 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1997-11-03 | 2019-11-04 | Address | 1400 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1997-11-03 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000845 | 2025-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-03 |
220317001357 | 2022-03-17 | BIENNIAL STATEMENT | 2021-11-01 |
191104062560 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
151204006454 | 2015-12-04 | BIENNIAL STATEMENT | 2015-11-01 |
131112007041 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111208002503 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091112002712 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071116002477 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051228002323 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031030002333 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State