Search icon

SAN REMO PROPERTIES INC.

Company Details

Name: SAN REMO PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1983 (42 years ago)
Date of dissolution: 03 Mar 2009
Entity Number: 837684
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 193 CAMP AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGINE K. FIXSEN DOS Process Agent 193 CAMP AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
GEORGINE K. FIXSEN Chief Executive Officer 193 CAMP AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1983-04-26 1992-12-02 Address 193 CAMP AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090303000571 2009-03-03 CERTIFICATE OF DISSOLUTION 2009-03-03
070413002538 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050623002474 2005-06-23 BIENNIAL STATEMENT 2005-04-01
030328002585 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010413002740 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990412002513 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970421002793 1997-04-21 BIENNIAL STATEMENT 1997-04-01
000048005994 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921202002325 1992-12-02 BIENNIAL STATEMENT 1992-04-01
A973872-4 1983-04-26 CERTIFICATE OF INCORPORATION 1983-04-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State