Search icon

2332 SECOND AVENUE REALTY CORP.

Company Details

Name: 2332 SECOND AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 753234
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2338 SECOND AVENUE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2338 SECOND AVENUE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
RUBEN ACOSTA Chief Executive Officer 2338 SECOND AVENUE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2006-03-31 2024-12-28 Address 2338 SECOND AVENUE, NEW YORK, NY, 10035, 4207, USA (Type of address: Chief Executive Officer)
2006-03-31 2024-12-28 Address 2338 SECOND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1994-04-08 2006-03-31 Address 2332 SECOND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1993-05-25 2006-03-31 Address 2332 SECOND AVENUE, NEW YORK, NY, 10035, 4207, USA (Type of address: Chief Executive Officer)
1993-05-25 2006-03-31 Address 2332 SECOND AVENUE, NEW YORK, NY, 10035, 4207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241228000328 2024-12-11 CERTIFICATE OF PAYMENT OF TAXES 2024-12-11
DP-2108504 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060331002828 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040217002507 2004-02-17 BIENNIAL STATEMENT 2004-02-01
000323003025 2000-03-23 BIENNIAL STATEMENT 2000-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State