Search icon

RELIANT REALTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIANT REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2007 (18 years ago)
Date of dissolution: 26 Feb 2015
Entity Number: 3549819
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 885 SECOND AVENUE / 31ST FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PEN WISNESKI Chief Executive Officer 885 SECOND AVENUE / 31ST FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
260629430
Plan Year:
2015
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-25 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-17 2011-01-07 Address 1122 CONEY ISLAND AVE, STE 201, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-07-17 2011-01-07 Address 1122 CONEY ISLAND AVE, STE 201, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2009-07-17 2011-02-08 Address 1122 CONEY ISLAND AVE, STE 201, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-07-31 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150226000777 2015-02-26 CERTIFICATE OF MERGER 2015-02-26
130812002123 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110810002742 2011-08-10 BIENNIAL STATEMENT 2011-07-01
110208000909 2011-02-08 CERTIFICATE OF CHANGE 2011-02-08
110107002774 2011-01-07 AMENDMENT TO BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State