Name: | LOMEL REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1943 (81 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 54725 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 426 WEST 14TH ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 115
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS MEILMAN | DOS Process Agent | 426 WEST 14TH ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1957-08-15 | 1967-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 115, Par value: 0 |
1943-11-10 | 1957-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-856498 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
Z004900-2 | 1979-06-19 | ASSUMED NAME CORP INITIAL FILING | 1979-06-19 |
627087-3 | 1967-07-03 | CERTIFICATE OF AMENDMENT | 1967-07-03 |
499042 | 1965-05-21 | CERTIFICATE OF AMENDMENT | 1965-05-21 |
152787 | 1959-03-25 | CERTIFICATE OF AMENDMENT | 1959-03-25 |
74217 | 1957-08-15 | CERTIFICATE OF AMENDMENT | 1957-08-15 |
6204-83 | 1943-11-10 | CERTIFICATE OF INCORPORATION | 1943-11-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State