245 WASHINGTON AVENUE REALTY CORP.

Name: | 245 WASHINGTON AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1974 (51 years ago) |
Date of dissolution: | 13 Oct 2022 |
Entity Number: | 348506 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 71 8TH STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER F ZARI | Chief Executive Officer | 71 8TH STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 8TH STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-27 | 2023-02-12 | Address | 71 8TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2004-07-27 | 2023-02-12 | Address | 71 8TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-02-17 | 2004-07-27 | Address | 245 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2004-07-27 | Address | 245 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2004-07-27 | Address | 245 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230212000412 | 2022-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-13 |
120801002192 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100714002743 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080708003321 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
20071024027 | 2007-10-24 | ASSUMED NAME LLC INITIAL FILING | 2007-10-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State