Name: | COYOTE-NINE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1981 (44 years ago) |
Date of dissolution: | 16 Sep 2020 |
Entity Number: | 684425 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 124 DEKALB AVE, BROOKLYN, NY, United States, 11217 |
Principal Address: | 585 OLD RTE 238, PO BOX 238, PHOENICIA, NY, United States, 12464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 DEKALB AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
JOSE S GRANEHLTA | Chief Executive Officer | PO BOX 238, PHOENICIA, NY, United States, 12464 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-10 | 2013-03-05 | Address | 124 DEKALB AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916000021 | 2020-09-16 | CERTIFICATE OF DISSOLUTION | 2020-09-16 |
130305002028 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
A745814-5 | 1981-03-10 | CERTIFICATE OF INCORPORATION | 1981-03-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State