Search icon

BEVILACQUA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEVILACQUA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1971 (54 years ago)
Date of dissolution: 13 Jul 2010
Entity Number: 301958
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 40 COURTEK AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 COURTEK AVE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
NANCY A SCMITTNER Chief Executive Officer 40 COURTEK AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2005-02-14 2009-01-13 Address 19 LIVINGSTON MANOR, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2005-02-14 2009-01-13 Address 19 LIVINGSTON MANOR, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2005-02-14 2009-01-13 Address 19 LIVINGSTON MANOR, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-02-14 Address 21 HIGH ST, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-02-14 Address 9 COURTER AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100713000593 2010-07-13 CERTIFICATE OF DISSOLUTION 2010-07-13
090113002329 2009-01-13 BIENNIAL STATEMENT 2009-01-01
20070220068 2007-02-20 ASSUMED NAME CORP INITIAL FILING 2007-02-20
061228002259 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050214002468 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State