Search icon

MEYER, SUOZZI, ENGLISH & KLEIN REALTY CORP.

Company Details

Name: MEYER, SUOZZI, ENGLISH & KLEIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1989 (36 years ago)
Date of dissolution: 27 Jul 2020
Entity Number: 1379964
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 990 STEWART AVE, STE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 990 STEWART AVE, STE 300, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LOIS CARTER SCHLISSEL Chief Executive Officer 990 STEWART AVE, STE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2007-08-13 2009-08-04 Address 990 STEWART AVE, STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-08-13 2009-08-04 Address 1505 KELLUM PL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-08-27 2007-08-13 Address 1505 KELLUM PL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1997-08-27 2007-08-13 Address 1505 KELLUM PL, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1997-08-27 2007-08-13 Address 1505 KELLUM PL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200727000196 2020-07-27 CERTIFICATE OF DISSOLUTION 2020-07-27
130806006790 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110816002512 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090804002319 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070813002956 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State