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
Name | Role | Address |
---|---|---|
LILLIAN YANNICELLI | Chief Executive Officer | 49 VALLEY VIEW DRIVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
LILIAN YANNICELLI | DOS Process Agent | 49 VALLEY VIEW DR, YONKERS, NY, United States, 10710 |
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) |
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