Search icon

NYREALESTATE INC.

Company Details

Name: NYREALESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3010755
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 18 RUE DE SEVRES, BOULOGUE, France
Address: 8 E 123 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMOND ALLEN DOS Process Agent 8 E 123 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC NICOLLET Chief Executive Officer 217 E 76TH ST, #20, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2004-02-09 2006-05-18 Address 101 FRONT STREET, MINEOLA, NY, 11501, 4402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1944096 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060518002750 2006-05-18 BIENNIAL STATEMENT 2006-02-01
040209000827 2004-02-09 CERTIFICATE OF INCORPORATION 2004-02-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State