Search icon

TSNY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ALLAN J RILEY Chief Executive Officer 250 PARK AVE, STE 2030, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
ALLAN J. RILEY DOS Process Agent 250 PARK AVE, STE 2030, NEW YORK, NY, United States, 10177

Form 5500 Series

Employer Identification Number (EIN):
133083122
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors DBA Name:
DBA ALLAN RILEY CO. INC.
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors DBA Name:
DBA ALLAN RILEY CO. INC.
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors DBA Name:
DBA ALLAN RILEY CO. INC.
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors DBA Name:
DBA ALLAN RILEY CO. INC.
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State