Name: | MEIROWITZ & GLUCK REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 06 Jan 2011 |
Entity Number: | 2749704 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 44TH ST, STE 1415, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 44TH ST, STE 1415, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CLIFF MELROWITZ | Chief Executive Officer | 36 W 44TH ST, STE 1415, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-15 | 2008-04-02 | Address | 36 W 44TH ST, STE 300, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-05-15 | 2008-04-02 | Address | 36 W 44TH ST, STE 300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2008-04-02 | Address | 36 W 44TH ST, STE 300, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-05-28 | 2006-05-15 | Address | 36 W 44TH ST, STE 300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2006-05-15 | Address | ATTN CLIFFORD MERKOWITZ, 46 W 44TH ST STE 300, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-05-28 | 2006-05-15 | Address | 36 W 44TH ST, STE 300, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-04-01 | 2004-05-28 | Address | 36 WEST 44TH STREET, SUITE 300, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110106000216 | 2011-01-06 | CERTIFICATE OF DISSOLUTION | 2011-01-06 |
100422003649 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080402002845 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060515002029 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
040528002415 | 2004-05-28 | BIENNIAL STATEMENT | 2004-04-01 |
020403000341 | 2002-04-03 | CERTIFICATE OF AMENDMENT | 2002-04-03 |
020401000712 | 2002-04-01 | CERTIFICATE OF INCORPORATION | 2002-04-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State