Search icon

VISTA REAL ESTATE, INC.

Company Details

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

DOS Process Agent

Name Role Address
VISTA REAL ESTATE, INC. DOS Process Agent 20 Sunbeam Rd, APT GFF, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
MICHAEL BRODY Chief Executive Officer 2 W. 16TH ST, APT GFF, NEW YORK, NY, United States, 10011

History

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)

Filings

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