Search icon

ERMINIA REALTY CORP.

Company Details

Name: ERMINIA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1984 (40 years ago)
Date of dissolution: 05 Jan 2017
Entity Number: 963371
ZIP code: 10461
County: Suffolk
Place of Formation: New York
Address: 2400 DORSEY ST., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 DORSEY ST., BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOSEPH FIORENTINO Chief Executive Officer 2400 DORSEY STREET, BRONX, NY, United States, 10461

History

Start date End date Type Value
2001-01-09 2010-12-15 Address 2400 DORSEY ST., BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1997-01-09 2001-01-09 Address 2400 DORSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process)
1993-01-27 2001-01-09 Address 1379 N. PENATAQUIT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-01-27 2001-01-09 Address 2400 DORSEY STREET, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1984-12-31 1997-01-09 Address 52 GIRARD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170105000697 2017-01-05 CERTIFICATE OF DISSOLUTION 2017-01-05
141202006625 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121226006142 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101215002705 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081126002773 2008-11-26 BIENNIAL STATEMENT 2008-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State