Name: | THREE SONS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1962 (63 years ago) |
Date of dissolution: | 13 Jul 1999 |
Entity Number: | 149742 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 529 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY J. MCCAREY | Chief Executive Officer | 529 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
DAVID S. MCCAREY | DOS Process Agent | 529 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1998-08-06 | Address | 529 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1962-08-07 | 1993-03-18 | Address | 2 EISENHOWER DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990713000583 | 1999-07-13 | CERTIFICATE OF DISSOLUTION | 1999-07-13 |
980806002222 | 1998-08-06 | BIENNIAL STATEMENT | 1998-08-01 |
960801002024 | 1996-08-01 | BIENNIAL STATEMENT | 1996-08-01 |
930917003074 | 1993-09-17 | BIENNIAL STATEMENT | 1993-08-01 |
930318002204 | 1993-03-18 | BIENNIAL STATEMENT | 1992-08-01 |
B761162-2 | 1989-04-03 | ASSUMED NAME CORP INITIAL FILING | 1989-04-03 |
338003 | 1962-08-07 | CERTIFICATE OF INCORPORATION | 1962-08-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State