Search icon

64 WEST 165TH STREET REALTY CORP.

Headquarter

Company Details

Name: 64 WEST 165TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2652129
ZIP code: 11369
County: Bronx
Place of Formation: New York
Address: 31-06 BUELL ST, EAST SETAUKET, NY, United States, 11369
Principal Address: 31-06 BUELL ST, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALLACE COOKE JR Chief Executive Officer 31-06 BUELL ST, EAST SETAUKET, NY, United States, 11369

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-06 BUELL ST, EAST SETAUKET, NY, United States, 11369

Links between entities

Type:
Headquarter of
Company Number:
F03000004937
State:
FLORIDA

History

Start date End date Type Value
2003-08-14 2005-08-10 Address 1072 WOODYCREST AVE, BRONX, NY, 10452, 4759, USA (Type of address: Chief Executive Officer)
2003-08-14 2005-08-10 Address 31-06 BUELL ST, EAST ELMHURST, NY, 11369, 1915, USA (Type of address: Principal Executive Office)
2001-06-19 2005-08-10 Address 1072 WOODYCREST AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054177 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070606002748 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050810002514 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030814002065 2003-08-14 BIENNIAL STATEMENT 2003-06-01
010619000834 2001-06-19 CERTIFICATE OF INCORPORATION 2001-06-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State