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
Name | Role | Address |
---|---|---|
MORTON ELBIRT | DOS Process Agent | 12229 GLACIER BAY DRIVE, BOYNTON BEACH, FL, United States, 33473 |
Name | Role | Address |
---|---|---|
MORTON ELBIRT | Chief Executive Officer | 12229 GLACIER BAY DRIVE, BOYNTON BEACH, FL, United States, 33473 |
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) |
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