Search icon

U.S. REALTY GROUP, INC.

Company Details

Name: U.S. REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1976 (49 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 416162
ZIP code: 07452
County: Queens
Place of Formation: New York
Address: P.O. BOX 83, GLEN ROCK, NJ, United States, 07452
Principal Address: PARK 80 WEST, PLAZA 2, SUITE 200, SADDLE BROOK, NJ, United States, 07663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 83, GLEN ROCK, NJ, United States, 07452

Chief Executive Officer

Name Role Address
RONALD W. ROGERS Chief Executive Officer PARK 80 WEST, PLAZA 2, SUITE 200, SADDLE BROOK, NJ, United States, 07663

History

Start date End date Type Value
2015-10-21 2021-09-13 Address P.O. BOX 83, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process)
2008-11-14 2015-10-21 Address 104-14 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2006-11-30 2021-09-13 Address PARK 80 WEST, PLAZA 2, SUITE 200, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2006-11-30 2008-11-14 Address C/O CAPELL & VISHNICK, ESQS., 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 07663, USA (Type of address: Service of Process)
1992-12-21 2006-11-30 Address PARK 80 WEST, PLAZA 2, SUITE 200, SADDLE BROOK, NJ, 07662, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221116002083 2022-11-15 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-11-15
210913001737 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180517002030 2018-05-17 BIENNIAL STATEMENT 2016-11-01
151021000641 2015-10-21 CERTIFICATE OF CHANGE 2015-10-21
20090410044 2009-04-10 ASSUMED NAME CORP INITIAL FILING 2009-04-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State