Search icon

REALTY RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTY RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1971 (54 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 307853
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 411 W PUTNAM AVE, STE 270, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHSTAR PRESIDIO MGMT CO LLC DOS Process Agent 411 W PUTNAM AVE, STE 270, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
ALLAN B ROTHSCHILD Chief Executive Officer NORTHSTAR PRESIDIO MGMT CO LLC, 411 W PUTNAM AVE, STE 270, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-07-07 1998-12-14 Address TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-07-07 1998-12-14 Address TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-12-10 1993-07-07 Address 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1992-12-10 1993-07-07 Address 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C346952-2 2004-05-05 ASSUMED NAME LLC INITIAL FILING 2004-05-05
DP-1523655 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
990712002232 1999-07-12 BIENNIAL STATEMENT 1999-05-01
981214002287 1998-12-14 BIENNIAL STATEMENT 1997-05-01
970414000400 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State