Name: | B. M. R. REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1952 (73 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 84120 |
ZIP code: | 70131 |
County: | New York |
Place of Formation: | New York |
Address: | 14 CLUBHOUSE DR, NEW ORLEANS, LA, United States, 70131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KIMBERLY LANZA | DOS Process Agent | 14 CLUBHOUSE DR, NEW ORLEANS, LA, United States, 70131 |
Name | Role | Address |
---|---|---|
KIMBERLY LANZA | Chief Executive Officer | 14 CLUBHOUSE DR, NEW ORLEANS, LA, United States, 70131 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 14 CLUBHOUSE DR, NEW ORLEANS, LA, 70131, USA (Type of address: Chief Executive Officer) |
2014-12-05 | 2023-11-01 | Address | 14 CLUBHOUSE DR, NEW ORLEANS, LA, 70131, USA (Type of address: Chief Executive Officer) |
2014-12-05 | 2023-11-01 | Address | 14 CLUBHOUSE DR, NEW ORLEANS, LA, 70131, USA (Type of address: Service of Process) |
1952-05-27 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1952-05-27 | 2014-12-05 | Address | 774 ADEE AVE., BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036311 | 2023-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-19 |
210805002370 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
141205002002 | 2014-12-05 | BIENNIAL STATEMENT | 2014-05-01 |
A946060-2 | 1983-01-31 | ASSUMED NAME CORP INITIAL FILING | 1983-01-31 |
8245-103 | 1952-05-27 | CERTIFICATE OF INCORPORATION | 1952-05-27 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State