Name: | VILLACON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1981 (44 years ago) |
Date of dissolution: | 29 Jul 2021 |
Entity Number: | 725087 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1221 AVE OF THE AMERICAS, LEGAL DEPT, NEW YORK, NY, United States, 10020 |
Principal Address: | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MOORE | Chief Executive Officer | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
VILLACON REALTY CORP. | DOS Process Agent | 1221 AVE OF THE AMERICAS, LEGAL DEPT, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2021-08-02 | Address | 1221 AVE OF THE AMERICAS, LEGAL DEPT, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2018-05-01 | 2021-08-02 | Address | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2013-09-03 | 2018-05-01 | Address | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2013-09-03 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2009-10-16 | Address | 1221 AVE OT THE AMERICAS, NEW YORK, NY, 10020, 1095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210802000980 | 2021-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-29 |
190903061397 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180501006548 | 2018-05-01 | BIENNIAL STATEMENT | 2017-09-01 |
130903006303 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
111004002209 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State