Name: | WATCLO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1981 (43 years ago) |
Date of dissolution: | 18 Jul 2022 |
Entity Number: | 734072 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 East Hartsdale Avenue, No. 5 GE, Hartsdale, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLENE HOLAS | Chief Executive Officer | 100 EAST HARTSDALE AVENUE, NO. 5 GE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
WATCLO REALTY INC. | DOS Process Agent | 100 East Hartsdale Avenue, No. 5 GE, Hartsdale, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-13 | 2022-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-11-13 | 2022-07-19 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220719000386 | 2022-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-18 |
210923003075 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
A814472-4 | 1981-11-13 | CERTIFICATE OF INCORPORATION | 1981-11-13 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State