Search icon

AMALDAN REALTY CORP.

Company Details

Name: AMALDAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1988 (36 years ago)
Date of dissolution: 28 Jan 2003
Entity Number: 1290952
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVE, EIGHTH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 149 RIDGEWOOD TERRACE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIEDERMAN, GREENWALD, KRESCH & GERBASI DOS Process Agent 888 SEVENTH AVE, EIGHTH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NILI IONASCU Chief Executive Officer 149 RIDGEWOOD TERRACE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1993-09-24 1996-09-06 Address 10 COLUMBUS CIRCLE, SUITE 2020, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-17 1993-09-24 Address 10 COLUMBUS CIRCLE, SUITE 2020, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-09-12 1993-05-17 Address & GERBASI, ROOM 2020, 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030128000544 2003-01-28 CERTIFICATE OF DISSOLUTION 2003-01-28
000831002738 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980908002044 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960906002038 1996-09-06 BIENNIAL STATEMENT 1996-09-01
930924003410 1993-09-24 BIENNIAL STATEMENT 1993-09-01
930517002900 1993-05-17 BIENNIAL STATEMENT 1992-09-01
B684783-2 1988-09-15 CERTIFICATE OF AMENDMENT 1988-09-15
B683460-4 1988-09-12 CERTIFICATE OF INCORPORATION 1988-09-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State