Search icon

123-125 WADSWORTH AVE. REALTY CORP.

Company Details

Name: 123-125 WADSWORTH AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1982 (43 years ago)
Entity Number: 782136
ZIP code: 10033
County: New York
Place of Formation: New York
Principal Address: 124 WADSWORTH AVENUE, NEW YORK, NY, United States, 10033
Address: C/O ST SPYRIDON GREEK ORTHODOX CHURCH, 124 WADSWORTH AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
123-125 WADSWORTH AVE. REALTY CORP. DOS Process Agent C/O ST SPYRIDON GREEK ORTHODOX CHURCH, 124 WADSWORTH AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
PARISH PRESIDENT Chief Executive Officer 124 WADSWORTH AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 124 WADSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2021-05-12 2024-11-01 Address C/O ALMA REALTY CORP, 3110 37TH AVENUE, SUITE 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-12-18 2021-05-12 Address 124 WADSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2009-12-18 2024-11-01 Address 124 WADSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-05-21 2009-12-18 Address 432 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-07-15 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-07-15 2001-05-21 Address 21 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101040072 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210512060194 2021-05-12 BIENNIAL STATEMENT 2020-07-01
120827002249 2012-08-27 BIENNIAL STATEMENT 2012-07-01
091218002201 2009-12-18 BIENNIAL STATEMENT 2008-07-01
041105000051 2004-11-05 ERRONEOUS ENTRY 2004-11-05
DP-1678130 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010521000039 2001-05-21 CERTIFICATE OF CHANGE 2001-05-21
A886258-4 1982-07-15 CERTIFICATE OF INCORPORATION 1982-07-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State