Search icon

DOUGLAS-WORGHS REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS-WORGHS REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1978 (47 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 469402
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 120 CO-OP CITY BLVD, #13G, BRONX, NY, United States, 10475

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY BOWLIN DOS Process Agent 120 CO-OP CITY BLVD, #13G, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
ANCEL Y BOWLIN Chief Executive Officer 120 CO-OP CITY BLVD, #13G, BRONX, NY, United States, 10475

History

Start date End date Type Value
2024-01-10 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-01-12 2014-02-20 Address 120 CO-OP CITY BLVD, 13G, BRONX, NY, 10475, USA (Type of address: Service of Process)
2006-03-07 2010-01-12 Address PO BOX 54, BAYCHESTER STATION, BRONX, NY, 10469, USA (Type of address: Service of Process)
2006-03-07 2010-01-12 Address 120 CO-OP CITY BLVD, #13G, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1993-04-12 2006-03-07 Address 3026 TIEMAN AVENUE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2246966 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20150327029 2015-03-27 ASSUMED NAME CORP INITIAL FILING 2015-03-27
140220002196 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120213002662 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100112002602 2010-01-12 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State