EILIN REALTY CORP.

Name: | EILIN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1979 (46 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 571238 |
ZIP code: | 11001 |
County: | Richmond |
Place of Formation: | New York |
Address: | 520 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
MARTIN GEVARTER | Chief Executive Officer | 520 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-09 | 2023-10-04 | Address | 520 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2003-07-09 | 2023-10-04 | Address | 520 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1993-03-08 | 2003-07-09 | Address | 564 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2003-07-09 | Address | 564 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2003-07-09 | Address | 564 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002100 | 2023-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-31 |
20191206064 | 2019-12-06 | ASSUMED NAME CORP INITIAL FILING | 2019-12-06 |
070713002793 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050914002168 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030709002172 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State