Search icon

SANT-MER REALTY CO., INC.

Headquarter

Company Details

Name: SANT-MER REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1983 (42 years ago)
Date of dissolution: 07 Apr 2014
Entity Number: 811072
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 158-12 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SANTARELLI Chief Executive Officer 158-12 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-12 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
0229800
State:
KENTUCKY

History

Start date End date Type Value
2007-12-04 2014-01-13 Address 158-12 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-12-04 2014-01-13 Address 158-12 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1992-12-30 2007-12-04 Address 158-12 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-12-30 2007-12-04 Address 158-12 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1992-12-30 2007-12-04 Address 158-12 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407000388 2014-04-07 CERTIFICATE OF DISSOLUTION 2014-04-07
140113002457 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111220002563 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091229002523 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071204002051 2007-12-04 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State