Name: | L & M PRINCE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2010 (14 years ago) |
Date of dissolution: | 20 Mar 2025 |
Entity Number: | 4019777 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 LANDAULETTE COURT, MELVILLE, NY, United States, 11747 |
Principal Address: | 218-14 JAMAICA AVE 2ND FLR, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 LANDAULETTE COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ALI H MURAD | Chief Executive Officer | 218-14 JAMAICA AVE 2ND FLR, QUENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-28 | 2025-03-20 | Address | 218-14 JAMAICA AVE 2ND FLR, QUENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-16 | 2025-03-20 | Address | 6 LANDAULETTE COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320001592 | 2025-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-20 |
121128002217 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101116000341 | 2010-11-16 | CERTIFICATE OF INCORPORATION | 2010-11-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State