Search icon

R. P. R. REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. P. R. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1972 (53 years ago)
Date of dissolution: 14 Jan 2009
Entity Number: 1441658
ZIP code: 11509
County: Suffolk
Place of Formation: New York
Address: C/O RAYVID, 134 SCOTT DR, ATLANTIC BEACH, NY, United States, 11509
Principal Address: 134 SCOTT DR, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RAYVID, 134 SCOTT DR, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
BRUCE RAYVID Chief Executive Officer 285 LAFAYETTE ST, 4-C, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2002-02-21 2004-01-26 Address C/O RAYVID, 285 LAFAYETTE ST / #4C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-02-21 2004-01-26 Address 134 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2002-02-21 2004-01-26 Address C/O RAYVID, 285 LAFAYETTE ST / #4C, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-02-10 2002-02-21 Address C/O RAYVID, 134 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1998-02-10 2002-02-21 Address C/O RAYVID, 134 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090114000306 2009-01-14 CERTIFICATE OF DISSOLUTION 2009-01-14
060324002430 2006-03-24 BIENNIAL STATEMENT 2006-02-01
040126002328 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020221002647 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000403002128 2000-04-03 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State