Name: | SOUTH OF DELANCEY REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1999 (26 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 2395424 |
ZIP code: | 10021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 E 73RD ST, 9C, NEW YORK, NY, United States, 10021 |
Principal Address: | 750 3RD AVE, STE 2400, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE A SLONIM | Chief Executive Officer | 225 E 73RD ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MICHELLE A SLONIM | DOS Process Agent | 225 E 73RD ST, 9C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-06 | 2001-07-19 | Address | 745 FIFTH AVENUE, SUITE 603, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000608 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
010719002317 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990706000533 | 1999-07-06 | CERTIFICATE OF INCORPORATION | 1999-07-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State