Search icon

VERMALA REAL ESTATE CORP.

Company Details

Name: VERMALA REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1280801
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O BEHAN, LING & RUTA, CPA'S,, P.C. 17 EAST 45TH STREET, NEW YORK, NY, United States, 10017
Principal Address: BEHAN, LING & RUTA, CPA'S PC, 17 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. BREWSTER, C/O CONSTANT & CONSTANT Chief Executive Officer SEA CONTAINERS HOUSE, 20 UPPER GROUND, LONDON, United Kingdom, SE19P-D000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BEHAN, LING & RUTA, CPA'S,, P.C. 17 EAST 45TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-08-23 1998-06-23 Address SEA CONTAINERS HOUSE, 20 UPPER GROUND, LONDON, GBR (Type of address: Chief Executive Officer)
1993-08-23 1998-06-23 Address C/O BEHAN, LING & RUTA, CPA'S,, P.C._17 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1988-07-28 1993-08-23 Address ATT: GEORGE CHUNG, 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141131 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
980623002039 1998-06-23 BIENNIAL STATEMENT 1998-07-01
960715002345 1996-07-15 BIENNIAL STATEMENT 1996-07-01
930823002672 1993-08-23 BIENNIAL STATEMENT 1993-07-01
B668195-3 1988-07-28 CERTIFICATE OF INCORPORATION 1988-07-28

Date of last update: 09 Feb 2025

Sources: New York Secretary of State