Search icon

AZURE SEAL REALTY CORP.

Company Details

Name: AZURE SEAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1979 (46 years ago)
Date of dissolution: 23 Oct 2018
Entity Number: 553203
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2809 MORRIS AVE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2809 MORRIS AVE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
BERNARD M DENGLER Chief Executive Officer 141 COOLIDGE AVE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2001-04-17 2013-04-25 Address 170 BROADWAY ROOM 610, NEW YORK, NY, 10038, 4154, USA (Type of address: Principal Executive Office)
2001-04-17 2013-04-25 Address 170 BROADWAY ROOM 610, NEW YORK, NY, 10038, 4154, USA (Type of address: Service of Process)
1997-05-28 2011-05-18 Address 70 BOYD ST, LONG BEACH, NY, 11561, 2515, USA (Type of address: Chief Executive Officer)
1997-05-28 2001-04-17 Address 6 PARK PLACE ROOM 4702, NEW YORK, NY, 10007, 2504, USA (Type of address: Principal Executive Office)
1997-05-28 2001-04-17 Address 233 BROADWAY, NEW YORK, NY, 10279, 0180, USA (Type of address: Service of Process)
1979-04-24 1997-05-28 Address 20 PARK PLACE, ROOM 3902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181023000160 2018-10-23 CERTIFICATE OF DISSOLUTION 2018-10-23
20171011056 2017-10-11 ASSUMED NAME LLC INITIAL FILING 2017-10-11
170405006318 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160211006108 2016-02-11 BIENNIAL STATEMENT 2015-04-01
151019000522 2015-10-19 COURT ORDER 2015-10-19
150728000531 2015-07-28 JUDICIAL DISSOLUTION 2015-07-28
130425002521 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110518002872 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090413002199 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070424002102 2007-04-24 BIENNIAL STATEMENT 2007-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State