ACRES LAND REALTY, INC.

Name: | ACRES LAND REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2003 (22 years ago) |
Date of dissolution: | 19 Dec 2013 |
Entity Number: | 2901308 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 214-29 45TH RD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN K LEE | DOS Process Agent | 214-29 45TH RD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JOHN K LEE | Chief Executive Officer | 214-29 45TH RD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2011-05-20 | Address | 38 WEST 32ND ST, SUITE 1003 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2011-05-20 | Address | 38 WEST 32ND ST, SUITE 1003 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-09-15 | 2011-05-20 | Address | 38 WEST 32ND STREET, SUITE 1003, 10TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-16 | 2009-12-02 | Address | PO BOX 541454, FLUSHING, NY, 11354, 7454, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2009-09-15 | Address | PO BOX 541454, FLUSHING, NY, 11354, 7454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219000559 | 2013-12-19 | CERTIFICATE OF DISSOLUTION | 2013-12-19 |
130522002475 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110520002760 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
091202002731 | 2009-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2009-05-01 |
090915000395 | 2009-09-15 | CERTIFICATE OF CHANGE | 2009-09-15 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State