Name: | TREE GROUP REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2370013 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 221-223 EAST 35TH SUITE # 1ER, NEW YORK, NY, United States, 10016 |
Principal Address: | 221-223 EAST 35TH ST, #1ER, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIOR KAHALANY | Chief Executive Officer | 221-223 EAST 35TH ST, #1ER, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221-223 EAST 35TH SUITE # 1ER, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-01 | 2005-06-07 | Address | 373 BROADWAY, #C3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145104 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
050607002362 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030501002618 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
990422000160 | 1999-04-22 | CERTIFICATE OF INCORPORATION | 1999-04-22 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State