Name: | NEW YORK REAL ESTATE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1996 (29 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1994221 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-26 | 1998-10-08 | Address | 507 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1442712 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
981008002324 | 1998-10-08 | BIENNIAL STATEMENT | 1998-01-01 |
960126000675 | 1996-01-26 | CERTIFICATE OF INCORPORATION | 1996-01-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State