Name: | 330 GREENWICH ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1973 (52 years ago) |
Date of dissolution: | 16 Jul 2010 |
Entity Number: | 251088 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 485 ARMOND STREET, UNIONDALE, NY, United States, 11553 |
Address: | 485 ARMOND ST., UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM K. JOHNKE, II | DOS Process Agent | 485 ARMOND ST., UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
WILLIAM K. JOHNKE, II | Chief Executive Officer | 485 ARMOND STREET, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2009-01-15 | Address | 330 GREENWICH ST., HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2009-01-15 | Address | 330 GREENWICH ST., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2001-01-17 | Address | 485 ARMOND ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2001-01-17 | Address | 485 ARMOND ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
1999-01-13 | 2001-01-17 | Address | 485 ARMOND ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100716000059 | 2010-07-16 | CERTIFICATE OF DISSOLUTION | 2010-07-16 |
090115003238 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070117002880 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
051018002261 | 2005-10-18 | BIENNIAL STATEMENT | 2005-01-01 |
20041231031 | 2004-12-31 | ASSUMED NAME CORP INITIAL FILING | 2004-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State