LIMOSTABLE REALTY CORP.

Name: | LIMOSTABLE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2023 |
Entity Number: | 2241094 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN T. CARELLI | Chief Executive Officer | 1000 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
LIMOSTABLE REALTY CORP. | DOS Process Agent | 1000 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2023-09-27 | Address | 1000 LOWER SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2016-03-01 | 2023-09-27 | Address | 1000 LOWER SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2016-03-01 | Address | 310 N. BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office) |
2004-04-07 | 2016-03-01 | Address | 310 N. BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2016-03-01 | Address | 310 N. BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927001648 | 2023-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-22 |
160301007323 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140320006359 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120419002518 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100325003137 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State