REALISTIC MOTORS INC.

Name: | REALISTIC MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2002 (23 years ago) |
Entity Number: | 2744086 |
ZIP code: | 11755 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 PARK VIEW LANE, 14 PARK VIEW LN, LAKE GROVE, NY, United States, 11755 |
Principal Address: | 14 PARK VIEW LN, LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC J. WOOD | Chief Executive Officer | 14 PARK VIEW LN, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
REALISTIC MOTORS INC. | DOS Process Agent | 14 PARK VIEW LANE, 14 PARK VIEW LN, LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 14 PARK VIEW LN, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2018-12-20 | 2025-05-22 | Address | 14 PARK VIEW LANE, 14 PARK VIEW LN, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
2008-03-12 | 2018-12-20 | Address | ERIC J. WOOD, 14 PARK VIEW LN, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
2008-03-12 | 2018-12-20 | Address | 14 PARK VIEW LN, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office) |
2008-03-12 | 2025-05-22 | Address | 14 PARK VIEW LN, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001867 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
200319060234 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
181220006350 | 2018-12-20 | BIENNIAL STATEMENT | 2018-03-01 |
140408007195 | 2014-04-08 | BIENNIAL STATEMENT | 2014-03-01 |
100506002681 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State