Search icon

COMMERCIAL REAL ESTATE CONSULTANTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 EAST 39TH ST APT 4A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TIMOTHY G GARDNER Chief Executive Officer 240 EAST 39TH ST APT 4A, NEW YORK, NY, United States, 10016

History

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)

Filings

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