138-01 SPRINGFIELD BLVD. REALTY CORP.

Name: | 138-01 SPRINGFIELD BLVD. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2005 |
Entity Number: | 2161764 |
ZIP code: | 33920 |
County: | Queens |
Place of Formation: | New York |
Address: | 18010 VILLA DEL RIO DRIVE, ALVA, FL, United States, 33920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY BAUER | Chief Executive Officer | 18010 VILLA DEL RIO DRIVE, ALVA, FL, United States, 33920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18010 VILLA DEL RIO DRIVE, ALVA, FL, United States, 33920 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2001-07-10 | Address | 4425 WATERS EDGE LN, SANIBEL, FL, 33957, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2001-07-10 | Address | 4425 WATERS EDGE LN, SANIBEL, FL, 33957, USA (Type of address: Principal Executive Office) |
1997-07-14 | 2001-07-10 | Address | 4425 WATERS EDGE LANE, SANIBEL, FL, 33957, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050627000613 | 2005-06-27 | CERTIFICATE OF DISSOLUTION | 2005-06-27 |
030717002032 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010710002017 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990914002328 | 1999-09-14 | BIENNIAL STATEMENT | 1999-07-01 |
970714000422 | 1997-07-14 | CERTIFICATE OF INCORPORATION | 1997-07-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State