Name: | WENDY TUCHFELD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2002 (22 years ago) |
Date of dissolution: | 19 Mar 2025 |
Entity Number: | 2835789 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 429 ATLANTIC AVENUE, 2A, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY TUCHFELD REALTY CORP. | DOS Process Agent | 429 ATLANTIC AVENUE, 2A, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
WENDY TUCHFELD | Chief Executive Officer | 12501 S GARDENS DRIVE, #107, PALM BEACH GARDENS, FL, United States, 33418 |
Number | Type | End date |
---|---|---|
31TU1031909 | CORPORATE BROKER | 2024-09-03 |
109911100 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2025-03-21 | Address | 12501 S GARDENS DRIVE, #107, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2025-03-21 | Address | 429 ATLANTIC AVENUE, 2A, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2016-11-03 | 2020-11-02 | Address | 304 LINCOLN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2016-11-03 | 2020-11-02 | Address | 304 LINCOLN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2005-06-22 | 2016-11-03 | Address | 355 NORTHFIELD RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2005-06-22 | 2016-11-03 | Address | 355 NORTHFIELD RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2005-06-22 | 2016-11-03 | Address | 355 NORTHFIELD RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2002-11-18 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-18 | 2005-06-22 | Address | C/O TROY EISNER, 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321000664 | 2025-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-19 |
201102061137 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006071 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161103006470 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141112006457 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121221006264 | 2012-12-21 | BIENNIAL STATEMENT | 2012-11-01 |
101124002080 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081107002778 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061108002514 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
050622002764 | 2005-06-22 | BIENNIAL STATEMENT | 2004-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9103757305 | 2020-05-01 | 0235 | PPP | 429 ATLANTIC AVE STE 2A, FREEPORT, NY, 11520-5255 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State