GOLLER & COSTI REALTY INC.

Name: | GOLLER & COSTI REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1989 (36 years ago) |
Date of dissolution: | 26 Mar 2019 |
Entity Number: | 1328852 |
ZIP code: | 10024 |
County: | Queens |
Place of Formation: | New York |
Address: | 2429 BROADWAY, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY GOLLER | Chief Executive Officer | 2429 BROADWAY, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
GOLLER & COSTI REALTY INC. | DOS Process Agent | 2429 BROADWAY, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2015-02-03 | Address | 82-30 214TH ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2015-02-03 | Address | 82-30 214TH ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process) |
2011-03-07 | 2015-02-03 | Address | 82-30 214TH ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2013-02-11 | Address | 190-19 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2011-03-07 | Address | 190-19 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326000022 | 2019-03-26 | CERTIFICATE OF DISSOLUTION | 2019-03-26 |
170202007068 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150203006111 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130211006098 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110307002139 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State