Search icon

REALTY ASSET ADVISORS, INC.

Company Details

Name: REALTY ASSET ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1990 (34 years ago)
Date of dissolution: 28 Jun 1996
Entity Number: 1480993
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 24 EAST 21ST ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KORNBLUM DOS Process Agent 24 EAST 21ST ST., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MICHAEL KORNBLUM Chief Executive Officer 24 EAST 21ST ST., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1990-10-11 1992-12-04 Address 24 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960628000422 1996-06-28 CERTIFICATE OF DISSOLUTION 1996-06-28
921204002464 1992-12-04 BIENNIAL STATEMENT 1992-10-01
901024000325 1990-10-24 CERTIFICATE OF AMENDMENT 1990-10-24
901011000609 1990-10-11 CERTIFICATE OF INCORPORATION 1990-10-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State