Name: | OLGA & ANDREAS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1987 (38 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1173348 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 188 SOUTH BROADWAY, YONKERS, NY, United States, 10705 |
Principal Address: | 3435 CORLEAR AVENUE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 SOUTH BROADWAY, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
KONSTANTINOS RENTOUMES | Chief Executive Officer | 3435 CORLEAR AVENUE, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-22 | 1997-07-01 | Address | 188 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1717140 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990602002482 | 1999-06-02 | BIENNIAL STATEMENT | 1999-05-01 |
970701002195 | 1997-07-01 | BIENNIAL STATEMENT | 1997-05-01 |
930302003136 | 1993-03-02 | BIENNIAL STATEMENT | 1992-05-01 |
B499924-4 | 1987-05-22 | CERTIFICATE OF INCORPORATION | 1987-05-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State