Name: | NOTT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1976 (49 years ago) |
Date of dissolution: | 28 Jun 2012 |
Entity Number: | 412488 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
JEFF NOTT | Chief Executive Officer | 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-03 | 1998-09-29 | Address | ROUTE 6 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1998-09-29 | Address | 2081 EAST MAIN STREET ROUTE 6, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office) |
1993-11-03 | 1998-09-29 | Address | ROUTE 6 MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
1992-10-23 | 1993-11-03 | Address | ROUTE 6 2081 E MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1993-11-03 | Address | 2081 EAST MAIN STREET ROUTE6, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120628000263 | 2012-06-28 | CERTIFICATE OF DISSOLUTION | 2012-06-28 |
20090326055 | 2009-03-26 | ASSUMED NAME CORP INITIAL FILING | 2009-03-26 |
080925003246 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061013002881 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041117002100 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State