Name: | LONGMONT REALTY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1960 (65 years ago) |
Date of dissolution: | 19 Jun 2006 |
Entity Number: | 125369 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 44-11 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Address: | DAVID MARCATO, 44-11 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MARCATO | Chief Executive Officer | 44-11 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID MARCATO, 44-11 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-07 | 2005-04-27 | Address | 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101028088 | 2010-10-28 | ASSUMED NAME CORP DISCONTINUANCE | 2010-10-28 |
060619000044 | 2006-06-19 | CERTIFICATE OF DISSOLUTION | 2006-06-19 |
050427002695 | 2005-04-27 | BIENNIAL STATEMENT | 2004-01-01 |
B472693-3 | 1987-03-20 | ASSUMED NAME CORP INITIAL FILING | 1987-03-20 |
194766 | 1960-01-07 | CERTIFICATE OF INCORPORATION | 1960-01-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State