Search icon

REALSHARE INTERNATIONAL, INC.

Company Details

Name: REALSHARE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 15 Mar 2013
Entity Number: 2144484
ZIP code: 10024
County: New York
Place of Formation: Delaware
Address: 175 RIVERSIDE DRIVE APT 8G, NEW YORK, NY, United States, 10024
Principal Address: 555 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID M MICHONSKI Chief Executive Officer 555 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O JOANNE KENNEDY DOS Process Agent 175 RIVERSIDE DRIVE APT 8G, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2009-12-30 2009-12-30 Address 175 RIVERSIDE DRIVE APT. 8G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-12-30 2009-12-30 Address 175 RIVERSIDE DRIVE APT 8G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-12-29 2009-12-30 Address 175 RIVERSIDE DRIVE, APT. 8G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-12-28 2009-12-29 Address 175 RIVERSIDE DRIVE APT 8G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-05-30 2009-12-28 Address 555 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130315000809 2013-03-15 CERTIFICATE OF TERMINATION 2013-03-15
091230000985 2009-12-30 CERTIFICATE OF MERGER 2009-12-30
091230000962 2009-12-30 CERTIFICATE OF MERGER 2009-12-30
091230000968 2009-12-30 CERTIFICATE OF MERGER 2009-12-30
091229000039 2009-12-29 CERTIFICATE OF MERGER 2009-12-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State