Name: | HAVILAND REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1974 (51 years ago) |
Date of dissolution: | 13 Aug 2018 |
Entity Number: | 336454 |
ZIP code: | 10570 |
County: | New York |
Place of Formation: | New York |
Address: | 370 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY D'ADDATO | DOS Process Agent | 370 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ROSEMARY D'ADDATO | Chief Executive Officer | 370 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-24 | 2006-04-18 | Address | 370 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2117, USA (Type of address: Chief Executive Officer) |
2004-01-26 | 2008-02-04 | Address | 390 BEDFORD RD, PLEASANTVILLE, NY, 10570, 2117, USA (Type of address: Service of Process) |
2004-01-26 | 2006-04-18 | Address | 370 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2117, USA (Type of address: Principal Executive Office) |
2004-01-26 | 2006-02-24 | Address | 370 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2117, USA (Type of address: Chief Executive Officer) |
1997-12-23 | 2004-01-26 | Address | CENTURY 21, 370 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180813000445 | 2018-08-13 | CERTIFICATE OF DISSOLUTION | 2018-08-13 |
140327002501 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120308002287 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100223002429 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080204002790 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State