MYLES REALTY CORP.
Headquarter
Name: | MYLES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1979 (46 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 568397 |
ZIP code: | 06089 |
County: | Westchester |
Place of Formation: | New York |
Address: | 290 HOPMEADOW ST, WEATOGUE, CT, United States, 06089 |
Principal Address: | 42 LEO'S LN, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYLES MCCABE | Chief Executive Officer | 42 LEO'S LN, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 HOPMEADOW ST, WEATOGUE, CT, United States, 06089 |
Number | Type | End date |
---|---|---|
10371200158 | TRADENAME BROKER | 2024-10-30 |
10991201896 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401374958 | REAL ESTATE SALESPERSON | 2025-03-22 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2022-11-25 | Address | 290 HOPMEADOW ST, WEATOGUE, CT, 06089, USA (Type of address: Service of Process) |
1999-09-15 | 2022-11-25 | Address | 42 LEO'S LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1999-09-15 | Address | 123 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1993-07-19 | 1999-09-15 | Address | 123 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1993-07-19 | 1999-09-15 | Address | 123 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221125001603 | 2022-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-12 |
20181205054 | 2018-12-05 | ASSUMED NAME CORP INITIAL FILING | 2018-12-05 |
010717002515 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990915002297 | 1999-09-15 | BIENNIAL STATEMENT | 1999-07-01 |
970721002644 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State