Name: | VISTA REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1994 (30 years ago) |
Entity Number: | 1875132 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 20 Sunbeam Rd, APT GFF, Syosset, NY, United States, 11791 |
Principal Address: | 2 W 16TH ST, APT GFF, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VISTA REAL ESTATE, INC. | DOS Process Agent | 20 Sunbeam Rd, APT GFF, Syosset, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MICHAEL BRODY | Chief Executive Officer | 2 W. 16TH ST, APT GFF, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 2 W. 16TH ST, APT GFF, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-05-13 | Address | 2 W. 16TH ST, APT GFF, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-26 | 2024-06-26 | Address | 2 W. 16TH ST, APT GFF, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-05-13 | Address | 20 Sunbeam Rd, APT GFF, Syosset, NY, 11791, 6920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000926 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
240626002175 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
201202060850 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
150804006469 | 2015-08-04 | BIENNIAL STATEMENT | 2014-12-01 |
130109002679 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State