RESNICK & NEWMAN REALTY CORP.

Name: | RESNICK & NEWMAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1701525 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART GOLDBERG | Chief Executive Officer | 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-05 | 2005-03-25 | Address | 707 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2005-03-25 | Address | 707 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2003-03-05 | 2005-03-25 | Address | 707 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1994-03-14 | 2003-03-05 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2003-03-05 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858383 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
071218002536 | 2007-12-18 | BIENNIAL STATEMENT | 2007-02-01 |
050325002091 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
030305002349 | 2003-03-05 | BIENNIAL STATEMENT | 2003-02-01 |
010223002781 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State