REGALITI, INC.

Name: | REGALITI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1298458 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY, ROOM 301, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, ROOM 301, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JONG B PARK | Chief Executive Officer | 1407 BROADWAY, ROOM 301, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2006-11-13 | Address | 1407 BROADWAY, ROOM 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2000-11-08 | Address | 1407 BROADWAY, RM 204, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2000-11-08 | Address | 1407 BROADWAY, RM 204, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-11-06 | 2000-11-08 | Address | JB PARK, 1407 BROADWAY STE 204, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-05-25 | 1996-11-06 | Address | THE CORPORATION, 1407 BROADWAY STE 204, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141160 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101027002520 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
080924003014 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061113002548 | 2006-11-13 | BIENNIAL STATEMENT | 2006-10-01 |
041228002421 | 2004-12-28 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State