Name: | 2734 WASHINGTON AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1975 (50 years ago) |
Date of dissolution: | 23 Jan 2004 |
Entity Number: | 365540 |
ZIP code: | 13459 |
County: | Bronx |
Place of Formation: | New York |
Address: | P.O. BOX 270, GREAT WESTERN TURNPIKE RTE 20, SHARON SPRINGS, NY, United States, 13459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON SAEZ-SANCHEZ | Chief Executive Officer | P.O. BOX 270, GREAT WESTERN TURNPIKE RTE 20, SHARON SPRINGS, NY, United States, 13459 |
Name | Role | Address |
---|---|---|
SIMON SAEZ-SANCHEZ | DOS Process Agent | P.O. BOX 270, GREAT WESTERN TURNPIKE RTE 20, SHARON SPRINGS, NY, United States, 13459 |
Start date | End date | Type | Value |
---|---|---|---|
1975-03-24 | 1993-10-04 | Address | 3077 FENTON AVE., BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060517003 | 2006-05-17 | ASSUMED NAME CORP INITIAL FILING | 2006-05-17 |
040123000556 | 2004-01-23 | CERTIFICATE OF DISSOLUTION | 2004-01-23 |
010627002304 | 2001-06-27 | BIENNIAL STATEMENT | 2001-03-01 |
940509002094 | 1994-05-09 | BIENNIAL STATEMENT | 1994-03-01 |
931004002606 | 1993-10-04 | BIENNIAL STATEMENT | 1993-03-01 |
A221871-4 | 1975-03-24 | CERTIFICATE OF INCORPORATION | 1975-03-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State