Search icon

KALIFF REALTY INC.

Company Details

Name: KALIFF REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2016 (9 years ago)
Date of dissolution: 31 May 2022
Entity Number: 4978017
ZIP code: 33437
County: Nassau
Place of Formation: New York
Address: P.O. BOX 742691, BOYNTON BEACH, FL, United States, 33437
Principal Address: 10075 ANDREA LANE, #B, BOYNTON BEACH, FL, United States, 33437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANIE K. DAVIS DOS Process Agent P.O. BOX 742691, BOYNTON BEACH, FL, United States, 33437

Chief Executive Officer

Name Role Address
JANIE K. DAVIS Chief Executive Officer P.O. BOX 742691, BOYNTON BEACH, FL, United States, 33474

History

Start date End date Type Value
2022-06-01 2022-06-01 Address P.O. BOX 742691, BOYNTON BEACH, FL, 33474, USA (Type of address: Chief Executive Officer)
2022-06-01 2022-06-01 Address 2 HERRICK DRIVE, APT 3E, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2018-07-02 2022-06-01 Address 2 HERRICK DRIVE, APT 3E, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2018-07-02 2022-06-01 Address 2 HERRICK DRIVE, APT 3E, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2016-07-15 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-15 2018-07-02 Address 400 GARDEN CITY PLAZA, STE. 438, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601001737 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
220525002053 2022-05-25 BIENNIAL STATEMENT 2020-07-01
180702006407 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160715010038 2016-07-15 CERTIFICATE OF INCORPORATION 2016-07-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State