Search icon

NATIONAL REAL ESTATE LEASING CORP.

Company Details

Name: NATIONAL REAL ESTATE LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1995 (30 years ago)
Date of dissolution: 06 Jun 2018
Entity Number: 1909630
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 465 OCEAN DRIVE #1007, MIAMI BEACH, FL, United States, 33139
Address: 1601 VETERANS HWY, STE 315, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.S. GARRITANO & ASSOCIATES, CPAS, LLC DOS Process Agent 1601 VETERANS HWY, STE 315, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
STEVEN HARNEY Chief Executive Officer 465 OCEAN DRIVE #1007, MIAMI BEACH, FL, United States, 33139

History

Start date End date Type Value
2013-04-25 2017-04-20 Address 1601 VETERANS HIGHWAY, SUITE 315, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2011-05-03 2013-04-25 Address 515 JOHNSON AVE, SUITE 202, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-05-17 2011-05-03 Address 34 AVENUE B, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2005-05-17 2017-04-20 Address 34 AVENUE B, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-05-17 2017-04-20 Address 34 AVENUE B, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180606000331 2018-06-06 CERTIFICATE OF DISSOLUTION 2018-06-06
170420006308 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150407006343 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130425006247 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110503002042 2011-05-03 BIENNIAL STATEMENT 2011-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State