Name: | CONTE'S REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1973 (52 years ago) |
Date of dissolution: | 04 Jun 2020 |
Entity Number: | 264472 |
ZIP code: | 11596 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 129, WILLISTON PARK, NY, United States, 11596 |
Principal Address: | 32 DOWNING STREET, EAST WILLISTON, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R CONTE | Chief Executive Officer | 32 DOWNING STREET, EAST WILLISTON, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 129, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-03 | 2011-06-29 | Address | 32 DOWNING STREET, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2011-06-29 | Address | 32 DOWNING STREET, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office) |
2009-06-03 | 2011-06-29 | Address | PO BOX 129, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2005-08-08 | 2009-06-03 | Address | 82 MONTEREY DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2005-08-08 | 2009-06-03 | Address | 82 MONTEREY DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604000034 | 2020-06-04 | CERTIFICATE OF DISSOLUTION | 2020-06-04 |
190306060463 | 2019-03-06 | BIENNIAL STATEMENT | 2017-06-01 |
150601007286 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130614006013 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110629002214 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State