Search icon

156 WEST 77 STREET REALTY CORP.

Company Details

Name: 156 WEST 77 STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1979 (46 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 582345
ZIP code: 33473
County: New York
Place of Formation: New York
Address: 12229 GLACIER BAY DRIVE, BOYNTON BEACH, FL, United States, 33473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORTON ELBIRT DOS Process Agent 12229 GLACIER BAY DRIVE, BOYNTON BEACH, FL, United States, 33473

Chief Executive Officer

Name Role Address
MORTON ELBIRT Chief Executive Officer 12229 GLACIER BAY DRIVE, BOYNTON BEACH, FL, United States, 33473

History

Start date End date Type Value
2017-09-05 2024-05-07 Address 12229 GLACIER BAY DRIVE, BOYNTON BEACH, FL, 33473, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-05-07 Address 12229 GLACIER BAY DRIVE, BOYNTON BEACH, FL, 33473, USA (Type of address: Service of Process)
2015-09-01 2017-09-05 Address 21 MIDWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2007-08-30 2017-09-05 Address 21 MIDWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-08-30 2015-09-01 Address 21 MIDWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240507004081 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
20200729093 2020-07-29 ASSUMED NAME LLC INITIAL FILING 2020-07-29
190909060366 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170905006151 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006780 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State