Name: | LOVE REALTY OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1985 (40 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1014863 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3 LOVE LANE, HARRISON, NY, United States, 10528 |
Address: | 18 HOTEL DRIVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN HANDELSMAN | DOS Process Agent | 18 HOTEL DRIVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
STEVEN HANDELSMAN | Chief Executive Officer | 7 LOVE LANE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-29 | 1993-05-21 | Address | 18 HOTEL DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1985-07-29 | 2022-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627894 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
010710002621 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990726002580 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970807002003 | 1997-08-07 | BIENNIAL STATEMENT | 1997-07-01 |
930521002899 | 1993-05-21 | BIENNIAL STATEMENT | 1992-07-01 |
B251920-4 | 1985-07-29 | CERTIFICATE OF INCORPORATION | 1985-07-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State