Name: | REALTY PROGRAM CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1989 (36 years ago) |
Date of dissolution: | 05 May 2004 |
Entity Number: | 1366691 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-17 190 STREET, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN K. ZARKIN | Chief Executive Officer | 61-17 190 STREET, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
EDWIN K. ZARKIN | DOS Process Agent | 61-17 190 STREET, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-07 | 1999-09-21 | Address | 120-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 1999-09-21 | Address | 120-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office) |
1993-12-07 | 1999-09-21 | Address | 120-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
1989-07-06 | 1993-12-07 | Address | 120-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040505000102 | 2004-05-05 | CERTIFICATE OF DISSOLUTION | 2004-05-05 |
030707002486 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010727002140 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
990921002562 | 1999-09-21 | BIENNIAL STATEMENT | 1999-07-01 |
931207002281 | 1993-12-07 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State