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
Name | Role | Address |
---|---|---|
EDMOND ALLEN | DOS Process Agent | 8 E 123 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARC NICOLLET | Chief Executive Officer | 217 E 76TH ST, #20, NEW YORK, NY, United States, 10009 |
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) |
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