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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2809 MORRIS AVE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
BERNARD M DENGLER | Chief Executive Officer | 141 COOLIDGE AVE, LONG BEACH, NY, United States, 11561 |
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) |
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