Name: | 1765 CARTER REALTY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3921481 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1765 CARTER AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESUS JORGE | DOS Process Agent | 1765 CARTER AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
JESUS JORGE | Chief Executive Officer | 1765 CARTER AVE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-09 | 2025-01-24 | Address | 1765 CARTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-09 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-09 | 2025-01-24 | Address | 1765 CARTER AVE, BRONX, NY, 10457, 7243, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003751 | 2024-10-31 | CERTIFICATE OF PAYMENT OF TAXES | 2024-10-31 |
DP-2172851 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140409006519 | 2014-04-09 | BIENNIAL STATEMENT | 2014-03-01 |
100309000341 | 2010-03-09 | CERTIFICATE OF INCORPORATION | 2010-03-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State