Search icon

ROOSEVELT BLVD. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOSEVELT BLVD. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1957 (68 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 166206
ZIP code: 32259
County: Nassau
Place of Formation: New York
Address: 324 TALWOOD TRACE, attn: annette turco, Saint Johns, FL, United States, 32259
Principal Address: 324 talwood trace, st. johns, FL, United States, 32259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 TALWOOD TRACE, attn: annette turco, Saint Johns, FL, United States, 32259

Chief Executive Officer

Name Role Address
ELLEN KANNATT Chief Executive Officer 324 TALWOOD TRACE, ST. JOHNS, FL, United States, 32259

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 973 W. SHELLEY ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 324 TALWOOD TRACE, ST. JOHNS, FL, 32259, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-04-23 Address 973 W. SHELLEY ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 324 TALWOOD TRACE, ST. JOHNS, FL, 32259, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423001505 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
230706004167 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230418002922 2023-04-18 BIENNIAL STATEMENT 2021-07-01
130716002264 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110725002673 2011-07-25 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State