Search icon

300-7TH AVENUE REALTY CORP.

Company Details

Name: 300-7TH AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2005 (20 years ago)
Date of dissolution: 20 Sep 2017
Entity Number: 3205516
ZIP code: 07722
County: Kings
Place of Formation: New York
Address: 11 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722

Chief Executive Officer

Name Role Address
SANTO ZITO Chief Executive Officer 11 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722

History

Start date End date Type Value
2011-06-07 2013-05-24 Address 11 OLD STABLE WAY, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2009-05-07 2011-06-07 Address 11 OLD STABLE WAY, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2009-05-07 2011-06-07 Address 11 OLD STABLE WAY, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office)
2005-05-16 2009-05-07 Address 7204 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170920000677 2017-09-20 CERTIFICATE OF DISSOLUTION 2017-09-20
130524002303 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110607002730 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090507002797 2009-05-07 BIENNIAL STATEMENT 2007-05-01
050516001113 2005-05-16 CERTIFICATE OF INCORPORATION 2005-05-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State