Search icon

1711 ST. PETERS AVENUE REALTY CORP.

Company Details

Name: 1711 ST. PETERS AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2003 (22 years ago)
Date of dissolution: 13 May 2010
Entity Number: 2931005
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1717 ST PETERS AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR JOSEPH M CIBELLI Chief Executive Officer 1717 ST PETERS AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
MR. JOSEPH M CIBELLI DOS Process Agent 1717 ST PETERS AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2005-08-31 2007-07-30 Address 1715 ST PETERS AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2005-08-31 2007-07-30 Address 1715 ST PETERS AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2005-08-31 2007-07-30 Address 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2003-07-16 2005-08-31 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100513000346 2010-05-13 CERTIFICATE OF DISSOLUTION 2010-05-13
090708003139 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070730002463 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050831002797 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030716000292 2003-07-16 CERTIFICATE OF INCORPORATION 2003-07-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State