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
Name | Role | Address |
---|---|---|
GISSENIA MATOS | Chief Executive Officer | 1270 N WICKHAM RD, STE 16 PMB 122, MELBOURNE, FL, United States, 32935 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 N WICKHAM RD, STE 16 PMB 122, MELBOURNE, FL, United States, 32935 |
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) |
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