Search icon

LILYAN REALTY CO. INC.

Company Details

Name: LILYAN REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1975 (50 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 371451
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 49 VALLEY VIEW DR, YONKERS, NY, United States, 10710
Principal Address: 49 VALLEY VEIW DR, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILLIAN YANNICELLI Chief Executive Officer 49 VALLEY VIEW DRIVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
LILIAN YANNICELLI DOS Process Agent 49 VALLEY VIEW DR, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2005-08-19 2022-06-28 Address 49 VALLEY VIEW DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-02-01 2005-08-19 Address 49 VALLEY VIEW DR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-02-01 2022-06-28 Address 49 VALLEY VIEW DR, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1975-06-03 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-06-03 1993-02-01 Address 75 LOCKWOOD AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628002883 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
130621002172 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110620003089 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090610002660 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070628002613 2007-06-28 BIENNIAL STATEMENT 2007-06-01
20060410018 2006-04-10 ASSUMED NAME CORP INITIAL FILING 2006-04-10
050819002652 2005-08-19 BIENNIAL STATEMENT 2005-06-01
010612002014 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990622002103 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970529002322 1997-05-29 BIENNIAL STATEMENT 1997-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State