Name: | 454 EAST 160TH ST., REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1979 (46 years ago) |
Date of dissolution: | 05 Aug 2019 |
Entity Number: | 561311 |
ZIP code: | 10523 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4 SOUTH EVARTS AVENUE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSPEH RANIOLO | Chief Executive Officer | 4 SOUTH EVARTS AVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SOUTH EVARTS AVENUE, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-09 | 2001-06-04 | Address | 636 SOUTH 13TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1979-06-04 | 1994-11-09 | Address | 454 E 160TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805000120 | 2019-08-05 | CERTIFICATE OF DISSOLUTION | 2019-08-05 |
20180509041 | 2018-05-09 | ASSUMED NAME CORP INITIAL FILING | 2018-05-09 |
050823002025 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
030605002933 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010604002799 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State