Name: | SIZE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1991 (34 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1549583 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 69 ALSACE, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P. SIZE | Chief Executive Officer | 69 ALSACE, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
MICHAEL P. SIZE | DOS Process Agent | 69 ALSACE, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-19 | 2005-07-08 | Address | 502 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1999-05-19 | 2005-07-08 | Address | 502 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1999-05-19 | 2005-07-08 | Address | 502 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1993-04-08 | 1999-05-19 | Address | 137 HI-VIEW TERRACE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1999-05-19 | Address | 137 HI-VIEW TERRACE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751371 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
050708002113 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030605002338 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
010720002085 | 2001-07-20 | BIENNIAL STATEMENT | 2001-05-01 |
990519002232 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State