Search icon

CENTURY 21, ALLPOINTS REALTY, INC.

Company Details

Name: CENTURY 21, ALLPOINTS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1323022
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3075 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779
Principal Address: 230 CORAM MT. SINAI RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3075 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
SALVATORE PANE Chief Executive Officer 3075 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

Licenses

Number Type End date
10301222522 ASSOCIATE BROKER 2025-06-20
10311209611 CORPORATE BROKER 2026-05-16
10301219500 ASSOCIATE BROKER 2025-08-18

History

Start date End date Type Value
1993-02-18 1999-03-03 Address 619 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1989-02-03 1999-03-03 Address 619 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856946 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990303002331 1999-03-03 BIENNIAL STATEMENT 1999-02-01
940218002499 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930218002093 1993-02-18 BIENNIAL STATEMENT 1993-02-01
B739467-2 1989-02-09 CERTIFICATE OF AMENDMENT 1989-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State