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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 990 STEWART AVE, STE 300, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LOIS CARTER SCHLISSEL | Chief Executive Officer | 990 STEWART AVE, STE 300, GARDEN CITY, NY, United States, 11530 |
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) |
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