Search icon

RESNICK & NEWMAN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STUART GOLDBERG Chief Executive Officer 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State