Search icon

1552 B'WAY REALTY CORP.

Company Details

Name: 1552 B'WAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1999 (26 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 2350191
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 FIFTH AVE, NEW YORK, NY, United States, 10036
Principal Address: 560 5TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 FIFTH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-03-08 2003-02-19 Address 604 FIFTH AVE 5TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1999-02-25 2001-02-27 Address ATTN: LEWIS R. COHEN, 162 W. 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
190208060156 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170210006099 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150204006147 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130207006097 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110314002262 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090217002730 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070321002131 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050322002854 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030219002390 2003-02-19 BIENNIAL STATEMENT 2003-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State