Name: | H. CAVALIERE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1972 (53 years ago) |
Date of dissolution: | 12 Apr 2012 |
Entity Number: | 243235 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 13 GREENWAY, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 GREENWAY, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
HENRY W CAVALIERE | Chief Executive Officer | 13 GREENWAY, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-29 | 2009-02-13 | Address | 124 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2002-08-29 | 2009-02-13 | Address | 124 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2002-08-29 | 2009-02-13 | Address | 124 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2002-08-29 | Address | 13 GREENWAY, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2002-08-29 | Address | 13 GREENWAY, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120412000727 | 2012-04-12 | CERTIFICATE OF DISSOLUTION | 2012-04-12 |
110126002302 | 2011-01-26 | BIENNIAL STATEMENT | 2010-09-01 |
090213002404 | 2009-02-13 | BIENNIAL STATEMENT | 2008-09-01 |
060918002596 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
020829002917 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State