61 MELVIN AVE. REALTY CORP.

Name: | 61 MELVIN AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1973 (52 years ago) |
Date of dissolution: | 03 May 2001 |
Entity Number: | 237321 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 1070 ST NICHOLAS AVE-BASEMENT, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1070 ST NICHOLAS AVE-BASEMENT, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
CLAUDETTE M. JENKINS | Chief Executive Officer | 1070 ST NICHOLAS AVE-BASEMENT, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-10-14 | Address | 1070 ST NICHOLAS AVE-BASEMENT, NEW YORK, NY, 10032, 3832, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-10-14 | Address | 1070 ST NICHOLAS AVE-BASEMENT, NEW YORK, NY, 10032, 3832, USA (Type of address: Service of Process) |
1973-10-30 | 1992-11-09 | Address | 1066 ST. NICHOLAS AVE., NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010503000645 | 2001-05-03 | CERTIFICATE OF DISSOLUTION | 2001-05-03 |
C252752-2 | 1997-10-15 | ASSUMED NAME CORP INITIAL FILING | 1997-10-15 |
971010002006 | 1997-10-10 | BIENNIAL STATEMENT | 1997-10-01 |
931014002104 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921109002692 | 1992-11-09 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State