Name: | LY CLEAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1970 (55 years ago) |
Date of dissolution: | 04 Apr 2022 |
Entity Number: | 288288 |
ZIP code: | 11590 |
County: | Bronx |
Place of Formation: | New York |
Address: | 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN LYDON | Chief Executive Officer | 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
COLLEEN LYDON | DOS Process Agent | 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-27 | 2022-04-04 | Address | 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2017-01-27 | 2022-04-04 | Address | 7001 BRUSH HOLLOW RD STE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2015-05-11 | 2017-01-27 | Address | 86 CONSTITUTION WAY, JERSEY, NJ, 07305, USA (Type of address: Principal Executive Office) |
2015-05-11 | 2017-01-27 | Address | 86 CONSTITUTION WAY, JERSEY, NJ, 07305, USA (Type of address: Chief Executive Officer) |
2015-05-11 | 2017-01-27 | Address | 86 CONSTITUTION WAY, JERSEY, NJ, 07305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404003172 | 2022-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-04 |
200102060226 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180104006454 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
170127006086 | 2017-01-27 | BIENNIAL STATEMENT | 2016-01-01 |
150511002013 | 2015-05-11 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State