Search icon

N.Y. LEY REALTY CORP.

Headquarter

Company Details

Name: N.Y. LEY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1992 (33 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1602164
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-18 COURT SQUARE, SUITE 400, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXIMO FIGUEREDO Chief Executive Officer 45-18 COURT SQUARE, SUITE 400, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O MAXIMO FIGUEREDO ESQ DOS Process Agent 45-18 COURT SQUARE, SUITE 400, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F15000004925
State:
FLORIDA

History

Start date End date Type Value
2016-09-01 2022-02-16 Address 45-18 COURT SQUARE, SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-09-01 2022-02-16 Address 45-18 COURT SQUARE, SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-01-20 2016-09-01 Address 37-31 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1994-01-20 2016-09-01 Address 37-31 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1992-01-09 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220216000996 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160901002038 2016-09-01 BIENNIAL STATEMENT 2016-01-01
120625002006 2012-06-25 BIENNIAL STATEMENT 2012-01-01
080122002207 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060316002985 2006-03-16 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State