Name: | REALENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2002 (23 years ago) |
Date of dissolution: | 12 Oct 2005 |
Entity Number: | 2726289 |
ZIP code: | 90049 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: TERRENCE M. WHITE, PO BOX 491372, LOS ANGELES, CA, United States, 90049 |
Principal Address: | 5957 VARIEL AVE, WOODLAND HILLS, CA, United States, 91367 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: TERRENCE M. WHITE, PO BOX 491372, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
JOHN PAUL | Chief Executive Officer | 5957 VARIEL AVE, WOODLAND HILLS, CA, United States, 91367 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-30 | 2005-05-24 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-01 | 2005-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-01 | 2004-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051012000968 | 2005-10-12 | SURRENDER OF AUTHORITY | 2005-10-12 |
050524000917 | 2005-05-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-05-24 |
040330002077 | 2004-03-30 | BIENNIAL STATEMENT | 2004-02-01 |
020201000315 | 2002-02-01 | APPLICATION OF AUTHORITY | 2002-02-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State