Search icon

REAL ESTATE INDUSTRIALS, INC.

Company Details

Name: REAL ESTATE INDUSTRIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1937 (88 years ago)
Date of dissolution: 13 Dec 2013
Entity Number: 50142
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022
Principal Address: C/O MELVIN SIROW, 555 FIFTH AVE, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 7575

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELVIN SIROW Chief Executive Officer 555 FIFTH AVE, 9TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KENNETH DAVID BURROWS DOS Process Agent 950 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-06-06 2009-04-20 Address 451 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-06-02 2003-06-06 Address C/O MELVIN SIROW, 777 3RD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-06-02 2003-06-06 Address 777 3RD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-05-27 1999-06-02 Address 10 ROCKEFELLER PLAZA, STE 710, NEW YORK, NY, 10020, 1903, USA (Type of address: Chief Executive Officer)
1997-05-27 1999-06-02 Address 10 ROCKEFELLER PLAZA, STE 710, NEW YORK, NY, 10020, 1903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131213000052 2013-12-13 CERTIFICATE OF DISSOLUTION 2013-12-13
110520002507 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002953 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070516002276 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050629002563 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State