ROSLIL REALTY CORP.

Name: | ROSLIL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1951 (74 years ago) |
Date of dissolution: | 23 May 2017 |
Entity Number: | 66421 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-08 WOODSIDE AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-08 WOODSIDE AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
RUSSELL ABRAMSON | Chief Executive Officer | 60-08 WOODSIDE AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-08 | 2013-02-19 | Address | 60-08 WOODSIDE AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2011-02-08 | Address | 60-08 WOODSIDE AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1994-08-01 | 1997-04-10 | Address | 99-35 HARBOUR LAKE CIRCLE, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 1994-08-01 | Address | 62-14 BOELSON CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 1997-04-10 | Address | 104-19 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170523000397 | 2017-05-23 | CERTIFICATE OF DISSOLUTION | 2017-05-23 |
130219006444 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110208002981 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090116002274 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070307002703 | 2007-03-07 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State