Search icon

RECENT REALTY II CORP.

Headquarter

Company Details

Name: RECENT REALTY II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1975 (50 years ago)
Date of dissolution: 17 Jan 2006
Entity Number: 370054
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 700 WHITE PLAINS ROAD, SUITE 237, SCARSDALE, NY, United States, 10583
Principal Address: 28 CHASE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J.B. BROWNING, SR. Chief Executive Officer 28 CHASE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 WHITE PLAINS ROAD, SUITE 237, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0084366
State:
CONNECTICUT

History

Start date End date Type Value
1993-08-18 2001-05-22 Address 25 PURDY AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-08-18 2001-05-22 Address 28 CHASE ROAD, SCARSDALE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-06-04 1993-08-18 Address 28 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-06-04 2002-07-22 Address 28 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-06-04 1993-08-18 Address 28 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20070628002 2007-06-28 ASSUMED NAME CORP INITIAL FILING 2007-06-28
060117000751 2006-01-17 CERTIFICATE OF DISSOLUTION 2006-01-17
050628002807 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030519002266 2003-05-19 BIENNIAL STATEMENT 2003-05-01
020722000145 2002-07-22 CERTIFICATE OF AMENDMENT 2002-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State