REAL PROPERTY ACQUISITION II, INC.

Name: | REAL PROPERTY ACQUISITION II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1994 (31 years ago) |
Entity Number: | 1790207 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 51ST 8TH AVE, BROOKLYN, NY, United States, 11217 |
Address: | C/O DFG MANAGEMENT SERVICES, PO BOX 150568, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DFG MANAGEMENT SERVICES, PO BOX 150568, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
DOMINICK F. GUARNA | Chief Executive Officer | 51ST 8TH AVENUE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-31 | 2002-01-15 | Address | 32 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2002-01-15 | Address | 32 WEST 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1996-07-31 | 2002-01-15 | Address | 32 WEST 88 STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1994-01-25 | 1996-07-31 | Address | 32 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180621002014 | 2018-06-21 | BIENNIAL STATEMENT | 2018-01-01 |
180607000209 | 2018-06-07 | CERTIFICATE OF AMENDMENT | 2018-06-07 |
180607000208 | 2018-06-07 | ANNULMENT OF DISSOLUTION | 2018-06-07 |
DP-1974124 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
040113002869 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State