Search icon

37 BRIDGE ST. REALTY CORP.

Company Details

Name: 37 BRIDGE ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1979 (45 years ago)
Date of dissolution: 03 Jan 2013
Entity Number: 594660
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JANE CHAVES Agent 517 GUYMARD TPKE., MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JANE CHAVES Chief Executive Officer 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2007-11-09 2011-08-23 Address 1 ONEIDA ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2007-11-09 2011-11-21 Address 1 ONEIDA ROAD, SCARSDALE, NY, 11583, USA (Type of address: Chief Executive Officer)
2007-11-09 2011-11-21 Address 1 ONEIDA ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2005-12-20 2007-11-09 Address 1 ONEIDA RD, SCARSDALE, NY, 11583, USA (Type of address: Chief Executive Officer)
2005-12-20 2007-11-09 Address 1 ONEIDA RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130103000738 2013-01-03 CERTIFICATE OF MERGER 2013-01-03
111121002154 2011-11-21 BIENNIAL STATEMENT 2011-11-01
110823000420 2011-08-23 CERTIFICATE OF CHANGE 2011-08-23
091110002490 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071109003107 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State