Search icon

864 E. 149 ST. REALTY CORP.

Company Details

Name: 864 E. 149 ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1978 (47 years ago)
Entity Number: 502567
ZIP code: 32935
County: Bronx
Place of Formation: New York
Address: 1270 N WICKHAM RD, STE 16 PMB 122, MELBOURNE, FL, United States, 32935
Principal Address: GISSENIA MATOS, 864 E 149TH ST AA, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GISSENIA MATOS Chief Executive Officer 1270 N WICKHAM RD, STE 16 PMB 122, MELBOURNE, FL, United States, 32935

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 N WICKHAM RD, STE 16 PMB 122, MELBOURNE, FL, United States, 32935

History

Start date End date Type Value
1998-08-12 2002-06-14 Address 864 E 149TH ST, AA, BRONX, NY, 10455, USA (Type of address: Service of Process)
1998-08-12 2002-06-14 Address 864 E 149TH ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1998-08-12 2002-06-14 Address 864 E 149TH ST, AA, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1996-07-18 1998-08-12 Address 864 EAST 149TH STREET, #AA, BRONX, NY, 10455, 4623, USA (Type of address: Service of Process)
1996-07-18 1998-08-12 Address 864 EAST 149TH STREET, #AA, BRONX, NY, 10455, 4623, USA (Type of address: Principal Executive Office)
1996-07-18 1998-08-12 Address 864 EAST 149TH STREET, #AA, BRONX, NY, 10455, 4623, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-07-18 Address 864 EAST 149TH STREET, #AA, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-07-18 Address 864 EAST 149TH STREET, #AA, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
1993-10-05 1996-07-18 Address 864 EAST 149TH STREET, #AA, BRONX, NY, 10455, USA (Type of address: Service of Process)
1978-07-26 1993-10-05 Address 864 E 149TH ST, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150916061 2015-09-16 ASSUMED NAME LLC INITIAL FILING 2015-09-16
020614002520 2002-06-14 BIENNIAL STATEMENT 2002-07-01
000308000094 2000-03-08 ANNULMENT OF DISSOLUTION 2000-03-08
DP-1407901 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980812002093 1998-08-12 BIENNIAL STATEMENT 1998-07-01
960718002066 1996-07-18 BIENNIAL STATEMENT 1996-07-01
931005002733 1993-10-05 BIENNIAL STATEMENT 1993-07-01
901204000021 1990-12-04 ANNULMENT OF DISSOLUTION 1990-12-04
DP-87585 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A504161-2 1978-07-26 CERTIFICATE OF INCORPORATION 1978-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State