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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID M MICHONSKI | Chief Executive Officer | 555 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O JOANNE KENNEDY | DOS Process Agent | 175 RIVERSIDE DRIVE APT 8G, NEW YORK, NY, United States, 10024 |
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) |
2001-05-16 | 2007-05-30 | Address | 1200 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1999-05-12 | 2007-05-30 | Address | 1200 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1999-05-12 | 2007-05-30 | Address | 1200 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1999-05-12 | 2001-05-16 | Address | DAVID M MICHONSKI, 1200 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1997-05-19 | 1999-05-12 | Address | 1200 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
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 |
091230000968 | 2009-12-30 | CERTIFICATE OF MERGER | 2009-12-30 |
091230000962 | 2009-12-30 | CERTIFICATE OF MERGER | 2009-12-30 |
091229000039 | 2009-12-29 | CERTIFICATE OF MERGER | 2009-12-29 |
091228000200 | 2009-12-28 | CERTIFICATE OF MERGER | 2009-12-28 |
070530002794 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050725002820 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030604002450 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
010516002612 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State