Name: | NORTH CHESTER REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1950 (75 years ago) |
Date of dissolution: | 18 May 1989 |
Entity Number: | 61190 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 36 BROADWAY, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY PARLANTE | DOS Process Agent | 36 BROADWAY, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
MARY PARLANTE | Agent | 36 BROADWAY, DOBBS FERRY, NY, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1950-04-24 | 1977-05-19 | Address | 601 EAST TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C012432-3 | 1989-05-18 | CERTIFICATE OF DISSOLUTION | 1989-05-18 |
B119271-1 | 1984-07-03 | ASSUMED NAME CORP AMENDMENT | 1984-07-03 |
B045234-1 | 1983-12-02 | ASSUMED NAME CORP AMENDMENT | 1983-12-02 |
Z009764-2 | 1980-03-06 | ASSUMED NAME CORP INITIAL FILING | 1980-03-06 |
A401620-2 | 1977-05-19 | CERTIFICATE OF AMENDMENT | 1977-05-19 |
7749-20 | 1950-04-24 | CERTIFICATE OF INCORPORATION | 1950-04-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State