Search icon

ISM REALTY CORP.

Company Details

Name: ISM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1978 (46 years ago)
Date of dissolution: 22 Jul 1998
Entity Number: 525581
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 45 MCKENNA STREET, BLAUVELT, NY, United States, 10913
Address: 42-51 HUNTER ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-51 HUNTER ST., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MR PETER LEMBO Chief Executive Officer 42-51 HUNTER STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-01-11 1994-01-14 Address 45 MCKENNS STREET, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
1993-01-11 1994-01-14 Address 42-51 HUNTER ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1978-12-07 1993-01-11 Address 42-51 HUNTER ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170421036 2017-04-21 ASSUMED NAME LLC INITIAL FILING 2017-04-21
980722000372 1998-07-22 CERTIFICATE OF DISSOLUTION 1998-07-22
961219002335 1996-12-19 BIENNIAL STATEMENT 1996-12-01
940114002732 1994-01-14 BIENNIAL STATEMENT 1993-12-01
930111002517 1993-01-11 BIENNIAL STATEMENT 1992-12-01
A535637-4 1978-12-07 CERTIFICATE OF INCORPORATION 1978-12-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State