Search icon

TUNICK REALTY CORP.

Headquarter

Company Details

Name: TUNICK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1979 (46 years ago)
Date of dissolution: 12 Jul 2019
Entity Number: 564710
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 12 E 81ST ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID TUNICK DOS Process Agent 12 E 81ST ST, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
DAVID TUNICK Chief Executive Officer 12 E 81ST ST, NEW YORK, NY, United States, 10028

Links between entities

Type:
Headquarter of
Company Number:
0257811
State:
CONNECTICUT

History

Start date End date Type Value
1979-06-20 1993-03-04 Address 12 E 81ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190712000415 2019-07-12 CERTIFICATE OF MERGER 2019-07-12
20180912022 2018-09-12 ASSUMED NAME LLC INITIAL FILING 2018-09-12
000049009571 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930304002334 1993-03-04 BIENNIAL STATEMENT 1992-06-01
A584981-3 1979-06-20 CERTIFICATE OF INCORPORATION 1979-06-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State