Search icon

REALTECH SYSTEMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REALTECH SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1306283
ZIP code: 10174
County: Albany
Place of Formation: New York
Address: ATTN: JAMES ALTERBAUM, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174
Principal Address: 350 FIFTH AVENUE, 77TH FLOOR, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND M. LACHANCE Chief Executive Officer 350 FIFTH AVENUE, 77TH FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
C/O PARKER CHAPIN LLP DOS Process Agent ATTN: JAMES ALTERBAUM, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
1999-12-16 2000-06-19 Address ATTN JAMES ALTERBAUM ESQ, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-12-16 1999-12-16 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1999-12-16 1999-12-16 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1999-12-16 1999-12-16 Shares Share type: PAR VALUE, Number of shares: 18000000, Par value: 0.001
1999-12-16 1999-12-16 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-1720670 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010516002460 2001-05-16 BIENNIAL STATEMENT 2000-11-01
000619002001 2000-06-19 BIENNIAL STATEMENT 1998-11-01
000106000462 2000-01-06 CERTIFICATE OF AMENDMENT 2000-01-06
991216000768 1999-12-16 CERTIFICATE OF AMENDMENT 1999-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State