BEVILACQUA REALTY CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 COURTEK AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
NANCY A SCMITTNER | Chief Executive Officer | 40 COURTEK AVE, YONKERS, NY, United States, 10705 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State