Search icon

MEIROWITZ & GLUCK REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 44TH ST, STE 1415, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CLIFF MELROWITZ Chief Executive Officer 36 W 44TH ST, STE 1415, NEW YORK, NY, United States, 10036

History

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)

Filings

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