510 EAST 163RD STREET REALTY CORP.

Name: | 510 EAST 163RD STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1970 (55 years ago) |
Date of dissolution: | 23 Jul 2019 |
Entity Number: | 231020 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4076 DE REIMER AVE, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD WILKINSON | Chief Executive Officer | 4076 DE REIMER AVE, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
GERALD WILKINSON | DOS Process Agent | 4076 DE REIMER AVE, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
1970-05-14 | 2003-11-25 | Address | 2158 MAPES AVE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000907 | 2019-07-23 | CERTIFICATE OF DISSOLUTION | 2019-07-23 |
20070501030 | 2007-05-01 | ASSUMED NAME CORP INITIAL FILING | 2007-05-01 |
060512002555 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040521002383 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
031125002062 | 2003-11-25 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State