Search icon

1970 REALTY INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL GATTO Chief Executive Officer 94 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JOSEPH MILLER ESQ DOS Process Agent 213-1 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796

History

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)

Filings

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