URSULA REALTY CORP.

Name: | URSULA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1978 (47 years ago) |
Date of dissolution: | 30 Sep 2022 |
Entity Number: | 488756 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CROWE LLP, 488 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O LANGSAM PROPERTY SERVICES, 1601 BRONXDALE AVE STE 201, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
URSULA REALTY CORP. | DOS Process Agent | C/O CROWE LLP, 488 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
URSULA KLOIBER | Chief Executive Officer | KAUFINGERSTRASSE 24, MUNICH, Germany, D8-0331 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2022-09-30 | Address | C/O CROWE LLP, 488 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-12-18 | 2022-09-30 | Address | KAUFINGERSTRASSE 24, MUNICH, DEU (Type of address: Chief Executive Officer) |
2014-12-18 | 2020-08-06 | Address | C/O CROWE HORWATH LLP, 488 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-04 | 2014-12-18 | Address | C/O E.W. ERCHLENTZ, JR., 620 FIFTH AVENUE, 6TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-06-04 | 2014-12-18 | Address | KAUFINGERSTRASSE 24, MUNICH, DEU (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930019384 | 2022-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-30 |
200806060656 | 2020-08-06 | BIENNIAL STATEMENT | 2020-05-01 |
20181212035 | 2018-12-12 | ASSUMED NAME LLC INITIAL FILING | 2018-12-12 |
180725006014 | 2018-07-25 | BIENNIAL STATEMENT | 2018-05-01 |
160510007074 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State