Name: | BOTERO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3185606 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 307 E 53RD STREET, SUITE 500, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK C BOTERO | Chief Executive Officer | 307 E 53RD STREET, SUITE 500, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 E 53RD STREET, SUITE 500, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2009-04-14 | Address | 270 M ADISON AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-04-16 | 2009-04-14 | Address | 270 MADISON AVE, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-04-16 | 2009-04-14 | Address | 270 MADISON AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-01 | 2007-04-16 | Address | 392 CENTRAL PARK WEST 19R, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1980220 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090414002910 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070416002889 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050401000510 | 2005-04-01 | CERTIFICATE OF INCORPORATION | 2005-04-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State