Search icon

REALITIES, INC.

Company Details

Name: REALITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1992 (33 years ago)
Date of dissolution: 07 May 1998
Entity Number: 1640992
ZIP code: 10017
County: Dutchess
Place of Formation: New York
Address: C/O CARVEL, 5 TUDOR CITY PLACE # 109, NEW YORK, NY, United States, 10017
Principal Address: C/O LINDA CARVEL, ROUTE 199 PO BOX 302, PINE PLAINS, NY, United States, 12567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMISLAV RADOMIROVIC Chief Executive Officer S SREMCA 1, NIS, YUGOSLAVIA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CARVEL, 5 TUDOR CITY PLACE # 109, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-06-02 1993-07-20 Address LITWIN & HOLSINGER, 2 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980507000669 1998-05-07 CERTIFICATE OF DISSOLUTION 1998-05-07
930720002319 1993-07-20 BIENNIAL STATEMENT 1993-06-01
920602000477 1992-06-02 CERTIFICATE OF INCORPORATION 1992-06-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State