Name: | REALTY 3000, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2011 (13 years ago) |
Entity Number: | 4165967 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 ATLANTIC ST, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL COSTANZA | Chief Executive Officer | 10 ATLANTIC ST, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ATLANTIC ST, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 10 ATLANTIC ST, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2025-02-07 | Address | 10 ATLANTIC ST, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2025-02-07 | Address | 10 ATLANTIC ST, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2011-11-16 | 2014-01-13 | Address | 10 ATLANTIC STREET, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2011-11-16 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001844 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
171115000059 | 2017-11-15 | ANNULMENT OF DISSOLUTION | 2017-11-15 |
DP-2205460 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140113002315 | 2014-01-13 | BIENNIAL STATEMENT | 2013-11-01 |
111116000016 | 2011-11-16 | CERTIFICATE OF INCORPORATION | 2011-11-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State