Name: | BAC REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1983 (42 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 824553 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 MAIN STREET, KINGS PARK, NY, United States, 11754 |
Principal Address: | 14 WILLOW RIDGE DR, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 MAIN STREET, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
ALBERT BOERNER | Chief Executive Officer | 14 WILLOW RIDGE DR, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1983-02-25 | 1995-07-05 | Address | 22 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1314062 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970218002101 | 1997-02-18 | BIENNIAL STATEMENT | 1997-02-01 |
950705002383 | 1995-07-05 | BIENNIAL STATEMENT | 1994-02-01 |
B631357-3 | 1988-04-25 | CERTIFICATE OF AMENDMENT | 1988-04-25 |
A954279-3 | 1983-02-25 | CERTIFICATE OF INCORPORATION | 1983-02-25 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State