CHETIARA REALTY, INC.

Name: | CHETIARA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1981 (44 years ago) |
Date of dissolution: | 12 Jul 2010 |
Entity Number: | 704457 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 682 E 241ST STREET, BRONX, NY, United States, 10470 |
Principal Address: | 4103 BARNES AVENUE / 2ND FL, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 682 E 241ST STREET, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
ELSIE BONAR | Chief Executive Officer | 682 E 241ST STREET, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2007-12-11 | Address | 1170 OCEAN AVENUE, # 2E, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2006-03-17 | 2007-12-11 | Address | 682 E 241ST ST, BRONX, NY, 10470, 1030, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2006-03-17 | Address | 682 E 241ST ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2006-03-17 | Address | 4103 BARNES AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
1994-02-02 | 2007-12-11 | Address | 682 EAST 241ST STREET, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100712000624 | 2010-07-12 | CERTIFICATE OF DISSOLUTION | 2010-07-12 |
071211003050 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060317003154 | 2006-03-17 | BIENNIAL STATEMENT | 2005-12-01 |
060113003333 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031209002665 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State