Name: | 1970 REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1969 (56 years ago) |
Date of dissolution: | 04 Jan 1999 |
Entity Number: | 273325 |
ZIP code: | 11796 |
County: | New York |
Place of Formation: | New York |
Address: | 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796 |
Principal Address: | 94 BOWERY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GATTO | Chief Executive Officer | 94 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOSEPH MILLER ESQ | DOS Process Agent | 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-05 | 1993-04-15 | Address | 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
1969-03-03 | 1989-04-05 | Address | 134 KILDARE RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C284344-2 | 2000-02-02 | ASSUMED NAME CORP INITIAL FILING | 2000-02-02 |
990104000659 | 1999-01-04 | CERTIFICATE OF MERGER | 1999-01-04 |
970411002411 | 1997-04-11 | BIENNIAL STATEMENT | 1997-03-01 |
940323002428 | 1994-03-23 | BIENNIAL STATEMENT | 1994-03-01 |
930415002071 | 1993-04-15 | BIENNIAL STATEMENT | 1993-03-01 |
B762126-2 | 1989-04-05 | CERTIFICATE OF AMENDMENT | 1989-04-05 |
740478-5 | 1969-03-03 | CERTIFICATE OF INCORPORATION | 1969-03-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State