Search icon

ETRAM REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETRAM REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1980 (45 years ago)
Date of dissolution: 02 Jun 2022
Entity Number: 627838
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: BOX 1081, DOLSONTOWN ROAD, MIDDETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR L MOORE Chief Executive Officer BOX 1081, DOLSONTOWN RD, MIDDETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 1081, DOLSONTOWN ROAD, MIDDETOWN, NY, United States, 10940

History

Start date End date Type Value
1998-05-19 2022-11-13 Address BOX 1081, DOLSONTOWN RD, MIDDETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-05-19 2022-11-13 Address BOX 1081, DOLSONTOWN ROAD, MIDDETOWN, NY, 10940, USA (Type of address: Service of Process)
1992-12-18 1998-05-19 Address BOX 24 RD 4, DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1992-12-18 1998-05-19 Address 223 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1992-12-18 1998-05-19 Address 223 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221113000234 2022-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-02
200501060058 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180501006386 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160503006058 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140513006820 2014-05-13 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State