Search icon

E.G. INTERNATIONAL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: E.G. INTERNATIONAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1988 (37 years ago)
Date of dissolution: 24 Mar 2014
Entity Number: 1272162
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 30-01 BROADWAY / 2ND FL, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVANGELOS GALANIS Chief Executive Officer 30-01 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-01 BROADWAY / 2ND FL, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2006-06-08 2010-07-06 Address 30-01 BROADWAY, 2ND FLR, ASTORIA, NY, 11106, 2646, USA (Type of address: Service of Process)
2006-06-08 2010-07-06 Address 30-01 BROADWAY, 2ND FL, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2002-05-29 2006-06-08 Address 29-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2002-05-29 2006-06-08 Address 29-15 BROADWAY, 2ND FL, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2000-06-13 2006-06-08 Address 29-15 BROADWAY, 2 FL, ASTORIA, NY, 11106, 2646, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324000738 2014-03-24 CERTIFICATE OF DISSOLUTION 2014-03-24
120717002573 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100706002622 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080702002577 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060608002798 2006-06-08 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State