TSNY REALTY CORP.

Name: | TSNY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1981 (44 years ago) |
Date of dissolution: | 22 Sep 2021 |
Entity Number: | 707477 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVE, STE 2030, NEW YORK, NY, United States, 10177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN J RILEY | Chief Executive Officer | 250 PARK AVE, STE 2030, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
ALLAN J. RILEY | DOS Process Agent | 250 PARK AVE, STE 2030, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-15 | 2021-09-22 | Address | 250 PARK AVE, STE 2030, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer) |
2013-10-15 | 2021-09-22 | Address | 250 PARK AVE, STE 2030, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1986-11-14 | 2013-10-15 | Address | 200 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-06-26 | 2021-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-06-26 | 1986-11-14 | Address | 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922001551 | 2021-09-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-22 |
131015002297 | 2013-10-15 | BIENNIAL STATEMENT | 2013-06-01 |
B424000-2 | 1986-11-14 | CERTIFICATE OF AMENDMENT | 1986-11-14 |
A776432-3 | 1981-06-26 | CERTIFICATE OF INCORPORATION | 1981-06-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State