Name: | 244-46 53RD STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1977 (48 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 452850 |
ZIP code: | 27612 |
County: | Kings |
Place of Formation: | New York |
Address: | 4917 REMBERT DR., RALEIGH, NC, United States, 27612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
244-46 53RD STREET REALTY CORP. | DOS Process Agent | 4917 REMBERT DR., RALEIGH, NC, United States, 27612 |
Name | Role | Address |
---|---|---|
MATTHEW TERRIBILE | Chief Executive Officer | 4917 REMBERT DR., RALEIGH, NC, United States, 27612 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 4917 REMBERT DR., RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2023-10-05 | Address | 57 BEACH 217TH ST, BREEZY POINT, NY, 11697, 1512, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2023-10-05 | Address | 57 BEACH 217TH ST, BREEZY POINT, NY, 11697, 1512, USA (Type of address: Service of Process) |
2018-01-24 | 2020-09-28 | Address | 57 BEACH 217TH ST, BREEZY POINT, NY, 11697, 1512, USA (Type of address: Service of Process) |
2018-01-24 | 2023-10-05 | Address | 57 BEACH 217TH ST, BREEZY POINT, NY, 11697, 1512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003277 | 2023-10-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-03 |
220304003517 | 2022-03-04 | BIENNIAL STATEMENT | 2021-10-01 |
200928060314 | 2020-09-28 | BIENNIAL STATEMENT | 2019-10-01 |
180124006117 | 2018-01-24 | BIENNIAL STATEMENT | 2017-10-01 |
151119006276 | 2015-11-19 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State