Search icon

REALISTIC SOLUTIONS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
LOUIS W. LAZZARA DOS Process Agent 333 WEST 57TH ST APT 8G, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LOUIS W. LAZZARA Chief Executive Officer 333 WEST 57TH ST APT 8G, NEW YORK, NY, United States, 10019

History

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)

Filings

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