Name: | 1241 JEROME AVE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1975 (49 years ago) |
Date of dissolution: | 20 Nov 1998 |
Entity Number: | 381225 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1241 JEROME AVE, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1241 JEROME AVE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
GASPER HERNANDEZ | Chief Executive Officer | 9 LAWRENCE PLACE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1975-10-09 | 1997-11-12 | Address | 1241 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080324020 | 2008-03-24 | ASSUMED NAME CORP INITIAL FILING | 2008-03-24 |
981120000483 | 1998-11-20 | CERTIFICATE OF DISSOLUTION | 1998-11-20 |
971112002460 | 1997-11-12 | BIENNIAL STATEMENT | 1997-10-01 |
B283179-2 | 1985-10-30 | ANNULMENT OF DISSOLUTION | 1985-10-30 |
DP-7793 | 1980-09-24 | DISSOLUTION BY PROCLAMATION | 1980-09-24 |
A264961-2 | 1975-10-09 | CERTIFICATE OF INCORPORATION | 1975-10-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State