BLUNI/REA INC.

Name: | BLUNI/REA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1980 (45 years ago) |
Date of dissolution: | 22 May 2009 |
Entity Number: | 611045 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 60 W 68TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK BLUNI | DOS Process Agent | 60 W 68TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DOMINICK BLUNI | Chief Executive Officer | 235 W. 12TH ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2004-01-29 | Address | 60 W. 68TH ST., NEW YORK CITY, NY, 10023, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2004-01-29 | Address | 60 W. 68TH ST., NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process) |
1993-03-05 | 2000-03-13 | Address | 77 7TH AVE, NEW YORK CITY, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2000-03-13 | Address | 77 7TH AVE, NEW YORK CITY, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2000-03-13 | Address | 77 7TH AVE, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090522000915 | 2009-05-22 | CERTIFICATE OF DISSOLUTION | 2009-05-22 |
080204002953 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060224002688 | 2006-02-24 | BIENNIAL STATEMENT | 2006-02-01 |
040129002074 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020204002558 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State