Name: | REALITY DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2008 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3745797 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REALITY DESIGN INC | 2023 | 833490020 | 2024-09-13 | REALITY DESIGN INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 2017970590 |
Plan sponsor’s address | 2541 ADAM CLAYTON POWELL JR BL, NEW YORK, NY, 10039 |
Signature of
Role | Plan administrator |
Date | 2023-09-11 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2073109 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
081121000469 | 2008-11-21 | CERTIFICATE OF INCORPORATION | 2008-11-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State