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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 E 58TH ST STE 5A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DEBRA OLSHAN | Chief Executive Officer | 425 E 58TH ST STE 5A, NEW YORK, NY, United States, 10022 |
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) |
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