Name: | LYDIA MARIA REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1881985 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 GARRETT PLACE, BRONXVILLE, NY, United States, 10708 |
Address: | 65 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYDIA MARIA REAL ESTATE, INC. | DOS Process Agent | 65 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
LYDIA MARIA PETROSINO | Chief Executive Officer | 65 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-26 | 2015-06-19 | Address | 120 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2007-01-26 | 2015-06-19 | Address | 120 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1997-05-23 | 2007-01-26 | Address | 120 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-05-23 | 2007-01-26 | Address | 1 GARRETT PL, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1997-05-23 | 2007-01-26 | Address | 120 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142671 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150619006179 | 2015-06-19 | BIENNIAL STATEMENT | 2015-01-01 |
130220002147 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110128003019 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090114002504 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State