2022 REALTY INC.

Name: | 2022 REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1977 (48 years ago) |
Date of dissolution: | 20 Jun 2013 |
Entity Number: | 450046 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 205 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 129 W 27TH STREET / 12TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAST BLUMBERG, ESQ. | DOS Process Agent | 205 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPH GRILL | Chief Executive Officer | 129 W 27TH STREET / 12TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-02 | 2007-10-02 | Address | 205 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-10-02 | 2007-10-02 | Address | 129 W 27TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2007-10-02 | Address | 129 W 27TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-10-26 | 2001-10-02 | Address | 220 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1992-10-28 | 2001-10-02 | Address | 220 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620000347 | 2013-06-20 | CERTIFICATE OF DISSOLUTION | 2013-06-20 |
111109002662 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
20110428007 | 2011-04-28 | ASSUMED NAME CORP INITIAL FILING | 2011-04-28 |
091002002378 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071002002499 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State