Name: | SAL-SER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1981 (44 years ago) |
Date of dissolution: | 11 Jul 2019 |
Entity Number: | 699650 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 MAMARONECK AVE, #402, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAL-SER REALTY CORP. | DOS Process Agent | 550 MAMARONECK AVE, #402, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
LUIS SERODIO | Chief Executive Officer | 550 MAMARONECK AVE, #402, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-19 | 2018-01-19 | Address | 550 MAMARONECK AVE, #509, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2011-05-19 | Address | 550 MAMARONECK AVE, #509, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2018-01-19 | Address | 550 MAMARONECK AVE, #509, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2005-07-19 | 2018-01-19 | Address | 550 MAMARONECK AVE, #509, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2003-05-12 | 2005-07-19 | Address | 933 MAMARONECK AVE #204, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190711000509 | 2019-07-11 | CERTIFICATE OF DISSOLUTION | 2019-07-11 |
180119006117 | 2018-01-19 | BIENNIAL STATEMENT | 2017-05-01 |
130529002236 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110519002190 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090708002472 | 2009-07-08 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State