Name: | THE REALBIRTH EDUCATION CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 20 Apr 2011 |
Entity Number: | 2980590 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ERICA LYON, 715 NINTH AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 715 NINTH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 260
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ERICA LYON, 715 NINTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ERICA LYON | Chief Executive Officer | 715 NINTH AVE, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-02-04 | 2010-03-17 | Address | 54 WEST 22ND ST, NEW YORK, NY, 11010, USA (Type of address: Chief Executive Officer) |
2008-02-04 | 2010-03-17 | Address | 54 WEST 22ND ST, NEW YORK, NY, 11010, USA (Type of address: Principal Executive Office) |
2008-02-04 | 2009-08-19 | Address | 54 WEST 22ND ST, NEW YORK, NY, 11010, USA (Type of address: Service of Process) |
2003-11-21 | 2009-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-21 | 2008-02-04 | Address | C/O ERICA LYON, 391 CLINTON STREET #4B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110420000929 | 2011-04-20 | CERTIFICATE OF DISSOLUTION | 2011-04-20 |
100317002524 | 2010-03-17 | BIENNIAL STATEMENT | 2009-11-01 |
090819000636 | 2009-08-19 | CERTIFICATE OF AMENDMENT | 2009-08-19 |
080204002201 | 2008-02-04 | BIENNIAL STATEMENT | 2007-11-01 |
031121000428 | 2003-11-21 | CERTIFICATE OF INCORPORATION | 2003-11-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State