Search icon

226 E. FORDHAM ROAD REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O MANUFACTURERS HANOVER TRUST CO. DOS Process Agent 350 PARK AVE., NEW YORK, NY, United States, 10022

History

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

Filings

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