Search icon

SERGIO REAL PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERGIO REAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 941471
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 99 LESTER AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGIO SURIEL Chief Executive Officer C/O ROBERT J. SWEENEY, ESQ., 99 LESTER AVE., FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
ROBERT J. SWEENEY, ESQ. DOS Process Agent 99 LESTER AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1998-09-01 2000-09-15 Address 99 LESTER AVE, FREEPORT, NY, 11520, 5912, USA (Type of address: Principal Executive Office)
1998-09-01 2000-09-15 Address C/O ROBERT J SWEENEY ESQ, 99 LESTER AVE, FREEPORT, NY, 11520, 5912, USA (Type of address: Chief Executive Officer)
1998-09-01 2000-09-15 Address 99 LESTER AVE, FREEPORT, NY, 11520, 5912, USA (Type of address: Service of Process)
1993-06-14 1998-09-01 Address % ROBERT J. SWEENEY, ESQ., 99 LESTER AVENUE, FREEPORT, NY, 11520, 5912, USA (Type of address: Chief Executive Officer)
1993-06-14 1998-09-01 Address 99 LESTER AVENUE, FREEPORT, NY, 11520, 5912, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100508 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041007002394 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020821002287 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000915002251 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980901002281 1998-09-01 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State