S & P REALTY HOLDING CORP.

Name: | S & P REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2019 |
Entity Number: | 2091888 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22 ARIE DRIVE, MARLBORO, NJ, United States, 07746 |
Address: | 462 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 462 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL STECKLER | Chief Executive Officer | 5 DUNMOSE ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-11 | 1999-01-11 | Address | 462 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190729000900 | 2019-07-29 | CERTIFICATE OF DISSOLUTION | 2019-07-29 |
110211002375 | 2011-02-11 | BIENNIAL STATEMENT | 2010-12-01 |
081203003092 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061208002803 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050124002982 | 2005-01-24 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State