VILLARS REALTY ASSOCIATES, LTD.

Name: | VILLARS REALTY ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1984 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 912549 |
ZIP code: | 14472 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1117 CHEESE FACTORY RD., HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1117 CHEESE FACTORY RD., HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
ANTON V. SCHUTZ | Chief Executive Officer | 1117 CHEESE FACTORY RD., HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 2002-04-17 | Address | 4 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2002-04-17 | Address | 4 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1984-04-27 | 2002-04-17 | Address | 4 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247205 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
101001002894 | 2010-10-01 | BIENNIAL STATEMENT | 2010-04-01 |
080507003049 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
020417002078 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000912002526 | 2000-09-12 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State