Search icon

KISKIS REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KISKIS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1979 (46 years ago)
Date of dissolution: 24 Sep 2018
Entity Number: 570635
ZIP code: 20191
County: Albany
Place of Formation: New York
Address: 1902 CAMPUS COMMONS DRIVE, STE 410, RESTON, VA, United States, 20191
Principal Address: 1902 CAMPUS COMMONS DRIE, SUITE 410, RESTON, VA, United States, 20191

Shares Details

Shares issued 3520

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
NADIA POTAMIANOS Chief Executive Officer ODOIPOROV ST 9, EKALI, ATHENS, Greece

DOS Process Agent

Name Role Address
C/O ALEXANDER RANDOLPH DOS Process Agent 1902 CAMPUS COMMONS DRIVE, STE 410, RESTON, VA, United States, 20191

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1993-05-17 2011-10-12 Address 4 CLAISTER CIRCLE, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
1993-05-17 2011-10-12 Address 4 CLAISTER CIRCLE, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
1993-05-17 2011-10-12 Address 4 CLAISTER CIRCLE, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process)
1979-07-20 1984-04-25 Shares Share type: PAR VALUE, Number of shares: 5100, Par value: 100
1979-07-20 1993-05-17 Address 908 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200626011 2020-06-26 ASSUMED NAME CORP INITIAL FILING 2020-06-26
180924000693 2018-09-24 CERTIFICATE OF DISSOLUTION 2018-09-24
111012002222 2011-10-12 BIENNIAL STATEMENT 2011-07-01
030623000006 2003-06-23 CERTIFICATE OF CHANGE 2003-06-23
010717002362 2001-07-17 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State