AMERICAN REALESTATETRONICS CORPORATION

Name: | AMERICAN REALESTATETRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1997 (28 years ago) |
Date of dissolution: | 08 May 2014 |
Entity Number: | 2136099 |
ZIP code: | 10156 |
County: | New York |
Place of Formation: | New York |
Address: | 232 EAST 35TH ST, NEW YORK, NY, United States, 10156 |
Principal Address: | PO BOX 1832, 232 E 35TH ST, NEW YORK, NY, United States, 10156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J HILL | Chief Executive Officer | 232 EAST 35TH ST, PO BOX 1832, NEW YORK, NY, United States, 10156 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 EAST 35TH ST, NEW YORK, NY, United States, 10156 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-13 | 2003-04-04 | Address | 232 EAST 35TH ST, NEW YORK, NY, 10156, 1832, USA (Type of address: Chief Executive Officer) |
1999-04-13 | 2005-07-15 | Address | 232 EAST 35TH ST, NEW YORK, NY, 10156, 1832, USA (Type of address: Principal Executive Office) |
1997-04-23 | 1999-04-13 | Address | 232 EAST 35TH STREET, NEW YORK, NY, 10016, 4291, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508000327 | 2014-05-08 | CERTIFICATE OF DISSOLUTION | 2014-05-08 |
130501006403 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110602002756 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
090331002375 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070601002403 | 2007-06-01 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State