BATCHIE REALTY, INC.

Name: | BATCHIE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1969 (56 years ago) |
Date of dissolution: | 30 Nov 2016 |
Entity Number: | 285808 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 292 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
JOSEPH BACIGALUPO | Chief Executive Officer | 292 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2003-12-08 | Address | 292 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1969-12-08 | 1994-03-11 | Address | 292 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161130000922 | 2016-11-30 | CERTIFICATE OF DISSOLUTION | 2016-11-30 |
140107002030 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120106002320 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100315002023 | 2010-03-15 | BIENNIAL STATEMENT | 2009-12-01 |
20070406045 | 2007-04-06 | ASSUMED NAME LLC AMENDMENT | 2007-04-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State