Name: | REALISTIC SOLUTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 25 Jul 2008 |
Entity Number: | 2776120 |
ZIP code: | 10019 |
County: | Richmond |
Place of Formation: | New York |
Address: | 333 WEST 57TH ST APT 8G, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS W. LAZZARA | DOS Process Agent | 333 WEST 57TH ST APT 8G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LOUIS W. LAZZARA | Chief Executive Officer | 333 WEST 57TH ST APT 8G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-25 | 2006-06-14 | Address | 82 GLENDALE AVE, STATEN ISLAND, NY, 10304, 4312, USA (Type of address: Chief Executive Officer) |
2004-06-25 | 2006-06-14 | Address | 82 GLENDALE AVE, STATEN ISLAND, NY, 10304, 4312, USA (Type of address: Principal Executive Office) |
2004-06-25 | 2006-06-14 | Address | 82 GLENDALE AVE, STATEN ISLAND, NY, 10304, 4312, USA (Type of address: Service of Process) |
2002-06-07 | 2004-06-25 | Address | 82 GLENDALE AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080725000173 | 2008-07-25 | CERTIFICATE OF DISSOLUTION | 2008-07-25 |
080616002424 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060614002291 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
040625002726 | 2004-06-25 | BIENNIAL STATEMENT | 2004-06-01 |
020607000415 | 2002-06-07 | CERTIFICATE OF INCORPORATION | 2002-06-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State