Search icon

SHER PARK REALTY CORP.

Company Details

Name: SHER PARK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1977 (48 years ago)
Date of dissolution: 04 Jun 2002
Entity Number: 436613
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 303 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Address: C/O LAWRENCE J. KANE, PO BOX 180, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LAWRENCE J. KANE, PO BOX 180, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
LAWRENCE J. KANE, DIRECTOR Chief Executive Officer 303 MERRICK ROAD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1993-02-18 1997-07-11 Address 303 MERRICK ROAD, LYNBROOK, NY, 11563, 2574, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-07-11 Address 303 MERRICK ROAD, LYNBROOK, NY, 11563, 2574, USA (Type of address: Principal Executive Office)
1991-05-08 1996-01-05 Address C/O WILLIAM H. KINN, 27 BLAKE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1977-06-02 1991-05-08 Address 20 BLAKE AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130903009 2013-09-03 ASSUMED NAME LLC INITIAL FILING 2013-09-03
020604001022 2002-06-04 CERTIFICATE OF DISSOLUTION 2002-06-04
990706002395 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970711002342 1997-07-11 BIENNIAL STATEMENT 1997-06-01
960105000106 1996-01-05 CERTIFICATE OF CHANGE 1996-01-05
930924002535 1993-09-24 BIENNIAL STATEMENT 1993-06-01
930218002287 1993-02-18 BIENNIAL STATEMENT 1992-06-01
910508000165 1991-05-08 CERTIFICATE OF CHANGE 1991-05-08
A404811-4 1977-06-02 CERTIFICATE OF INCORPORATION 1977-06-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State