Name: | KASTANIA REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1978 (47 years ago) |
Date of dissolution: | 13 Jul 2015 |
Entity Number: | 522450 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 247 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E CONTRUBIS | DOS Process Agent | 247 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN E CONTRUBIS | Chief Executive Officer | 247 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-02 | 2012-11-19 | Address | 221 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2010-11-02 | 2012-11-19 | Address | 221 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-11-02 | 2012-11-19 | Address | 221 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-11-12 | 2010-11-02 | Address | 221 W. 24 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2010-11-02 | Address | 221 W. 24 ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160401062 | 2016-04-01 | ASSUMED NAME CORP INITIAL FILING | 2016-04-01 |
150713000510 | 2015-07-13 | CERTIFICATE OF DISSOLUTION | 2015-07-13 |
141113006059 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121119006006 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101102002511 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State