Search icon

REALTY DEVELOPMENT-EASTLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTY DEVELOPMENT-EASTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1988 (37 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 1281584
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK RD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
REALTY DEVELOPMENT-EASTLAND, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2021-08-18 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-04 2024-10-24 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2020-11-04 2024-10-24 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2018-09-17 2020-11-04 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224001564 2024-12-23 CERTIFICATE OF MERGER 2024-12-31
241024001152 2024-10-24 BIENNIAL STATEMENT 2024-10-24
221128002136 2022-11-28 BIENNIAL STATEMENT 2022-08-01
201104060363 2020-11-04 BIENNIAL STATEMENT 2020-08-01
180917006248 2018-09-17 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State