Name: | 1149 WEBSTER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1982 (43 years ago) |
Date of dissolution: | 28 Jun 2023 |
Entity Number: | 802990 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 PINE BROOK ROAD, BEDFORD, NY, United States, 10506 |
Principal Address: | 9 Pine Brook Road, bedford, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 PINE BROOK ROAD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
ANDREA RONIN | Chief Executive Officer | 9 PINE BROOK RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 1149 WEBSTER AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 9 PINE BROOK RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2021-10-27 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-10-13 | 2023-08-23 | Address | 9 PINE BROOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2006-11-10 | 2015-10-13 | Address | 1149 WEBSTER AVE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823002174 | 2023-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-28 |
221212000480 | 2022-12-12 | BIENNIAL STATEMENT | 2022-11-01 |
151013000193 | 2015-10-13 | CERTIFICATE OF CHANGE | 2015-10-13 |
101110002230 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081022002825 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State