Search icon

SHENDELL REALTY GROUP, INC.

Headquarter

Company Details

Name: SHENDELL REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1981 (44 years ago)
Date of dissolution: 13 Apr 2021
Entity Number: 719055
ZIP code: 33418
County: New York
Place of Formation: New York
Address: 132 VIA QUANTERA, PALM BEACH GARDENS, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHENDELL REALTY GROUP, INC. DOS Process Agent 132 VIA QUANTERA, PALM BEACH GARDENS, FL, United States, 33418

Chief Executive Officer

Name Role Address
LEONARD SHENDELL Chief Executive Officer 132 VIA QUANTERA, PALM BEACH GARDENS, FL, United States, 33418

Links between entities

Type:
Headquarter of
Company Number:
F18000002057
State:
FLORIDA

History

Start date End date Type Value
2017-08-02 2019-08-02 Address 7 SUNRISE DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2017-08-02 2019-08-02 Address 7 SUNRISE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2017-08-02 2019-08-02 Address 7 SUNRISE DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2005-10-24 2017-08-02 Address 542 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-10-24 2017-08-02 Address 542 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210413000189 2021-04-13 CERTIFICATE OF DISSOLUTION 2021-04-13
190802061078 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007402 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130828006019 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110823002598 2011-08-23 BIENNIAL STATEMENT 2011-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State