Search icon

COLER REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLER REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1986 (39 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1092232
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 35 BROADWAY, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 BROADWAY, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
MAURICE KATZ Chief Executive Officer 35 BROADWAY, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1996-06-24 2021-11-30 Address 35 BROADWAY, LAWRENCE, NY, 11559, 1706, USA (Type of address: Chief Executive Officer)
1996-06-24 2021-11-30 Address 35 BROADWAY, LAWRENCE, NY, 11559, 1706, USA (Type of address: Service of Process)
1986-06-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-20 1996-06-24 Address & WEINBERB PC, 1010 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130000181 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180604006218 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006472 2016-06-01 BIENNIAL STATEMENT 2016-06-01
141105006503 2014-11-05 BIENNIAL STATEMENT 2014-06-01
120716002831 2012-07-16 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State