Search icon

17 WASHINGTON REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 17 WASHINGTON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2809472
ZIP code: 10940
County: Rockland
Place of Formation: New York
Address: 238 PHILLIPS STREET, MIDDLETOWN, NY, United States, 10940
Principal Address: 238 PHILLIPS ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELLY WRIGHT DOS Process Agent 238 PHILLIPS STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JORDAN HEILWEIL Chief Executive Officer PO BOX 401, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2020-09-02 2022-01-24 Address 238 PHILLIPS STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2020-09-02 2022-01-24 Address PO BOX 401, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2014-09-02 2020-09-02 Address 17 WASHINGTON AVENUE, 17 WASHINGTON AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2011-11-10 2020-09-02 Address 17 WASHINGTON AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2011-11-10 2014-09-02 Address 17 WASHINGTON AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124003165 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200902060102 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180907006376 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160912006133 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140902006129 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State