Search icon

NEWBURGH REALTY CORP.

Company Details

Name: NEWBURGH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1984 (41 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 932295
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 402 E. MAIN ST., P.O.B. 548, MIDDLETOWN, NY, United States, 10940
Principal Address: 99 SOUTH WILLIAM ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD S. KOSSAR, ESQ. DOS Process Agent 402 E. MAIN ST., P.O.B. 548, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JUSTIN RESNICK Chief Executive Officer PO BOX 38, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
1996-08-21 2012-07-18 Address 102 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-08-21 2012-07-18 Address 102 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-18 1996-08-21 Address 315 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-08-21 Address 315 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-02-18 1993-08-18 Address % 102 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150623000442 2015-06-23 CERTIFICATE OF DISSOLUTION 2015-06-23
120718006008 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100805002424 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080804002999 2008-08-04 BIENNIAL STATEMENT 2008-07-01
020712002545 2002-07-12 BIENNIAL STATEMENT 2002-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State