REALTYLAND DEVELOPMENT CORP.

Name: | REALTYLAND DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1986 (39 years ago) |
Date of dissolution: | 08 Mar 2024 |
Entity Number: | 1088929 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 160-15 LABURNUM AVE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160-15 LABURNUM AVE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
CHEN H LIN | Chief Executive Officer | 160-15 LABURNUM AVE, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2024-03-11 | Address | 160-15 LABURNUM AVE, FLUSHING, NY, 11358, 3620, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2024-03-11 | Address | 160-15 LABURNUM AVE, FLUSHING, NY, 11358, 3620, USA (Type of address: Service of Process) |
1986-06-09 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-06-09 | 2005-05-03 | Address | 46-07 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311000232 | 2024-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-08 |
180601006006 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006482 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140703006138 | 2014-07-03 | BIENNIAL STATEMENT | 2014-06-01 |
120727002407 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State