Search icon

52 PLEASANT STREET REALTY CORP.

Company Details

Name: 52 PLEASANT STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1984 (41 years ago)
Date of dissolution: 31 Jul 2018
Entity Number: 900789
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E 42ND ST, STE 720, NEW YORK, NY, United States, 10168
Principal Address: 52 PLEASANT ST, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE G. KRANZ Chief Executive Officer 52 PLEASANT ST, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
SYDNEY AMSTER GREEN ET AL, ATTN. MR. AMSTER DOS Process Agent 122 E 42ND ST, STE 720, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2014-07-17 2017-09-13 Address 9147 GREENSTONE RIDGE WAY, BOYNTON BEACH, FL, 33473, USA (Type of address: Principal Executive Office)
2014-07-17 2017-09-13 Address 9147 GREENSTONE RIDGE WAY, BOYNTON BEACH, FL, 33473, USA (Type of address: Chief Executive Officer)
2014-07-17 2017-09-13 Address 9147 GREENSTONE RIDGE WAY, BOYNTON BEACH, FL, 33473, USA (Type of address: Service of Process)
2000-06-06 2014-07-17 Address 1071 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-06-06 2014-07-17 Address 1071 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-06-06 2014-07-17 Address 1071 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1984-03-09 2000-06-06 Address 989 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180731000162 2018-07-31 CERTIFICATE OF DISSOLUTION 2018-07-31
170913006275 2017-09-13 BIENNIAL STATEMENT 2016-03-01
140717002246 2014-07-17 BIENNIAL STATEMENT 2014-03-01
100510002018 2010-05-10 BIENNIAL STATEMENT 2010-03-01
080325002761 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060331002318 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040310002030 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020516002371 2002-05-16 BIENNIAL STATEMENT 2002-03-01
000606002614 2000-06-06 BIENNIAL STATEMENT 2000-03-01
B078016-3 1984-03-09 CERTIFICATE OF INCORPORATION 1984-03-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State