Name: | REAL LIFE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1987 (38 years ago) |
Entity Number: | 1183583 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1359 BROADWAY, SUITE 820, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE ZAPIN | DOS Process Agent | 1359 BROADWAY, SUITE 820, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EUGENE ZAPIN | Chief Executive Officer | 1359 BROADWAY, SUITE 820, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-03 | 2017-01-31 | Address | 9 EAST 37TH ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-07-03 | 2017-01-31 | Address | 9 EAST 37TH ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2014-07-03 | 2017-01-31 | Address | 9 EAST 37TH ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1987-07-01 | 2021-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-07-01 | 2014-07-03 | Address | 135 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170131006079 | 2017-01-31 | BIENNIAL STATEMENT | 2015-07-01 |
140703002450 | 2014-07-03 | BIENNIAL STATEMENT | 2013-07-01 |
100806000405 | 2010-08-06 | ANNULMENT OF DISSOLUTION | 2010-08-06 |
DP-1749956 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
B515773-3 | 1987-07-01 | CERTIFICATE OF INCORPORATION | 1987-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State