Name: | COMMERCIAL REAL ESTATE CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1996 (29 years ago) |
Date of dissolution: | 08 Apr 2008 |
Entity Number: | 2024064 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 240 EAST 39TH ST APT 4A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 EAST 39TH ST APT 4A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TIMOTHY G GARDNER | Chief Executive Officer | 240 EAST 39TH ST APT 4A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2000-04-26 | Address | 214 EAST 82ND ST., #23, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2000-04-26 | Address | 214 EAST 82ND ST., #23, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2000-04-26 | Address | 214 EAST 82ND ST., #23, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1996-04-26 | 1998-10-22 | Address | 214 E 82ND STREET APT #23, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080408000892 | 2008-04-08 | CERTIFICATE OF DISSOLUTION | 2008-04-08 |
020327002779 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000426002646 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
981022002416 | 1998-10-22 | BIENNIAL STATEMENT | 1998-04-01 |
960426000478 | 1996-04-26 | CERTIFICATE OF INCORPORATION | 1996-04-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State