Name: | RALVIN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1979 (46 years ago) |
Date of dissolution: | 02 Dec 2004 |
Entity Number: | 572319 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH CARNICELLI | DOS Process Agent | 25 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
RALPH CARNICELLI | Chief Executive Officer | 25 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-03 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2023-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190508082 | 2019-05-08 | ASSUMED NAME LLC INITIAL FILING | 2019-05-08 |
041202000700 | 2004-12-02 | CERTIFICATE OF DISSOLUTION | 2004-12-02 |
000128002687 | 2000-01-28 | BIENNIAL STATEMENT | 1999-07-01 |
970724002360 | 1997-07-24 | BIENNIAL STATEMENT | 1997-07-01 |
930616002473 | 1993-06-16 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State