Search icon

REAL LIFE COMMUNICATIONS & MARKETING INC.

Company Details

Name: REAL LIFE COMMUNICATIONS & MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1990 (34 years ago)
Date of dissolution: 16 Mar 2006
Entity Number: 1468876
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 E 58TH ST STE 5A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 E 58TH ST STE 5A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DEBRA OLSHAN Chief Executive Officer 425 E 58TH ST STE 5A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-07-31 2004-09-09 Address 425 E 58TH ST / SUITE 5A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-07-31 2004-09-09 Address 425 E 58TH ST / SUITE 5A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-07-31 2004-09-09 Address 425 E 58TH ST / SUITE 5A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-08-03 2002-07-31 Address C/O DEBRA OLSHAN, 515 E 72ND ST SUITE 40H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-08-03 2002-07-31 Address 515 E 72ND ST, SUITE 40H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-08-03 2002-07-31 Address 515 E 72ND ST SUITE 40H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-08-16 1998-08-03 Address 201 E 83 ST, SUITE 12C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-08-16 1998-08-03 Address 515 E 72 ST, SUITE 40H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-08-16 1998-08-03 Address ATTN: DEBRA OLSHAN, 515 E 72 ST SUITE 40H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-05 1996-08-16 Address 123 EAST 54 STREET, 86, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060316000961 2006-03-16 CERTIFICATE OF MERGER 2006-03-16
040909002193 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020731002014 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000807002542 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980803002475 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960816002521 1996-08-16 BIENNIAL STATEMENT 1996-08-01
930924003200 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930405002976 1993-04-05 BIENNIAL STATEMENT 1992-08-01
900816000176 1990-08-16 CERTIFICATE OF INCORPORATION 1990-08-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State