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
Name | Role | Address |
---|---|---|
MR JOSEPH M CIBELLI | Chief Executive Officer | 1717 ST PETERS AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
MR. JOSEPH M CIBELLI | DOS Process Agent | 1717 ST PETERS AVE, BRONX, NY, United States, 10461 |
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) |
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