Search icon

11 CHURCH STREET REALTY CORP.

Company Details

Name: 11 CHURCH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 695110
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017
Principal Address: 11 CHURCH ST, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & LITWACK DOS Process Agent 630 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CARLA V LANGE Chief Executive Officer 11 CHURCH ST, LAKE RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
DP-1797476 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
991224002262 1999-12-24 BIENNIAL STATEMENT 1999-04-01
970717000022 1997-07-17 ANNULMENT OF DISSOLUTION 1997-07-17
DP-824348 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A759767-4 1981-04-24 CERTIFICATE OF INCORPORATION 1981-04-24

Date of last update: 24 Jan 2025

Sources: New York Secretary of State