Search icon

REALTY INFORMATION SYSTEMS, INC.

Company Details

Name: REALTY INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1984 (41 years ago)
Date of dissolution: 02 Nov 2001
Entity Number: 917732
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 4 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEST WILLIAM Chief Executive Officer 429 EAST 52ND STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MANDEL & RESNIK DOS Process Agent 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-05-19 1992-11-30 Address 220 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-05-18 1992-05-19 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011102000595 2001-11-02 CERTIFICATE OF DISSOLUTION 2001-11-02
921130002389 1992-11-30 BIENNIAL STATEMENT 1992-05-01
920519000034 1992-05-19 CERTIFICATE OF CHANGE 1992-05-19
B103401-2 1984-05-18 CERTIFICATE OF INCORPORATION 1984-05-18

Court Cases

Court Case Summary

Filing Date:
2005-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

Party Name:
HUS STATEN ISLAND, INC.
Party Role:
Plaintiff
Party Name:
REALTY INFORMATION SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State