Search icon

RED SEAL REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RED SEAL REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1960 (65 years ago)
Date of dissolution: 23 Oct 2018
Entity Number: 132428
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 141 COOLIDGE AVENUE, LONG BEACH, NY, United States, 11561
Principal Address: 2809 MORRIS AVE, BRONX, NY, United States, 10468

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
BERNARD DENGLER Chief Executive Officer 141 COOLIDGE AVE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
RED SEAL REALTY CORPORATION DOS Process Agent 141 COOLIDGE AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2013-04-25 2018-10-15 Address 2809 MORRIS AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2000-09-29 2013-04-25 Address 170 BROADWAY, RM 610, NEW YORK, NY, 10038, 4103, USA (Type of address: Service of Process)
2000-09-29 2013-04-25 Address 170 BROADWAY, RM 610, NEW YORK, NY, 10038, 4103, USA (Type of address: Principal Executive Office)
1996-10-07 2013-04-25 Address 70 BOYD ST, LONG BEACH, NY, 11561, 2515, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-09-29 Address 6 PARK PL, RM 4702, NEW YORK, NY, 10007, 2504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181023000191 2018-10-23 CERTIFICATE OF DISSOLUTION 2018-10-23
181015006085 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161011006610 2016-10-11 BIENNIAL STATEMENT 2016-10-01
151019000546 2015-10-19 COURT ORDER 2015-10-19
150728000561 2015-07-28 JUDICIAL DISSOLUTION 2015-07-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State