Name: | 226 E. FORDHAM ROAD REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1933 (92 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 44737 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | 350 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
C/O MANUFACTURERS HANOVER TRUST CO. | DOS Process Agent | 350 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1954-02-01 | 1968-02-26 | Address | 226 EAST FORDHAM ROAD, NEW YORK, NY, USA (Type of address: Service of Process) |
1935-01-18 | 1954-02-01 | Address | 1896 FIRST AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1933-05-01 | 1934-12-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-640197 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A894609-1 | 1982-08-16 | ASSUMED NAME CORP DISCONTINUANCE | 1982-08-16 |
A830457-2 | 1982-01-07 | ASSUMED NAME CORP INITIAL FILING | 1982-01-07 |
668157-4 | 1968-02-26 | CERTIFICATE OF AMENDMENT | 1968-02-26 |
8680-12 | 1954-03-01 | CERTIFICATE OF AMENDMENT | 1954-03-01 |
8660-45 | 1954-02-01 | CERTIFICATE OF AMENDMENT | 1954-02-01 |
DES38572 | 1935-01-18 | CERTIFICATE OF AMENDMENT | 1935-01-18 |
4750-113 | 1934-12-14 | CERTIFICATE OF AMENDMENT | 1934-12-14 |
4447-140 | 1933-05-01 | CERTIFICATE OF INCORPORATION | 1933-05-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State