Name: | 93-95 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2000 (25 years ago) |
Date of dissolution: | 10 May 2017 |
Entity Number: | 2524043 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 676A WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 676A WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
PHILLIS M MACDONALD | Chief Executive Officer | 676A WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2016-06-02 | Address | 95 MAIN ST, TUCKAHOE, NY, 10707, 2911, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2016-06-02 | Address | 95 MAIN ST, TUCKAHOE, NY, 10707, 2911, USA (Type of address: Principal Executive Office) |
2004-06-22 | 2015-10-30 | Address | 95 MAIN ST, TUCKAHOE, NY, 10707, 2911, USA (Type of address: Service of Process) |
2002-07-10 | 2004-06-22 | Address | 95 COLUMBIA AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2004-06-22 | Address | 95 COLUMBIA AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170510000152 | 2017-05-10 | CERTIFICATE OF DISSOLUTION | 2017-05-10 |
160602006476 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
151030000046 | 2015-10-30 | CERTIFICATE OF CHANGE | 2015-10-30 |
140602007058 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120622006118 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State