Name: | FRANCES BILLINGSLEY REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1978 (47 years ago) |
Date of dissolution: | 26 Mar 2015 |
Entity Number: | 486165 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 807, KATONAH, NY, United States, 10536 |
Principal Address: | 95 ROUTE 100, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME L BILLINGSLEY | Chief Executive Officer | 95 ROUTE 100, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 807, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-25 | 2006-05-11 | Address | 95 ROUTE 100, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2002-04-25 | 2004-05-14 | Address | 176 ROUTE 100, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2002-04-25 | Address | SOMERSTOWN RD, BOX 807, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2002-04-25 | Address | RTE 100 & RTE 35, BOX 807, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2002-04-25 | Address | BOX 807, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150326000298 | 2015-03-26 | CERTIFICATE OF DISSOLUTION | 2015-03-26 |
20140723025 | 2014-07-23 | ASSUMED NAME CORP AMENDMENT | 2014-07-23 |
20130703042 | 2013-07-03 | ASSUMED NAME CORP INITIAL FILING | 2013-07-03 |
120823002491 | 2012-08-23 | BIENNIAL STATEMENT | 2012-05-01 |
100525002261 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State