Search icon

CONTE'S REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS R CONTE Chief Executive Officer 32 DOWNING STREET, EAST WILLISTON, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 129, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
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)
2009-06-03 2011-06-29 Address 32 DOWNING STREET, EAST WILLISTON, NY, 11596, 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)
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 PO BOX 129, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2003-06-02 2005-08-08 Address 82 MONTEREY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2003-06-02 2005-08-08 Address 82 MONTEREY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-06-02 2005-08-08 Address 82 MONTEREY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-07-12 2003-06-02 Address 82 MONTEREY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

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
090603002670 2009-06-03 BIENNIAL STATEMENT 2009-06-01
20071017045 2007-10-17 ASSUMED NAME CORP INITIAL FILING 2007-10-17
050808002723 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030602002043 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010625002782 2001-06-25 BIENNIAL STATEMENT 2001-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State