ETRAM REALTY, INC.

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
Name | Role | Address |
---|---|---|
ARTHUR L MOORE | Chief Executive Officer | BOX 1081, DOLSONTOWN RD, MIDDETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 1081, DOLSONTOWN ROAD, MIDDETOWN, NY, United States, 10940 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State