Name: | SECOND-HALF REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1954 (71 years ago) |
Date of dissolution: | 23 Jun 2009 |
Entity Number: | 94725 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 LINCOLN RD, UNIT 404, MIAMI BEACH, FL, United States, 33139 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
MOLLY J. PARIS | DOS Process Agent | 1250 LINCOLN RD, UNIT 404, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
ALEXANDRA PARIS | Agent | 404 PATRICK ROAD, COBLESKILL, NY, 12043 |
Name | Role | Address |
---|---|---|
MOLLY PARIS | Chief Executive Officer | 1250 LINCOLN RD, UNIT 404, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-21 | 2008-07-17 | Address | 5660 COLLINS AVE / UNIT 12D, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
2006-07-21 | 2008-07-17 | Address | 5660 COLLINS AVE / UNIT 12D, MIAMI BEACH, FL, 33140, USA (Type of address: Principal Executive Office) |
2006-07-21 | 2008-07-17 | Address | 5660 COLLINS AVE / #12D, MIAMI BEACH, FL, 33140, USA (Type of address: Service of Process) |
2002-05-23 | 2006-07-21 | Address | 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-06-05 | 2002-05-23 | Address | 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090623000388 | 2009-06-23 | CERTIFICATE OF DISSOLUTION | 2009-06-23 |
080820000490 | 2008-08-20 | CERTIFICATE OF CHANGE | 2008-08-20 |
080717002685 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
060721002261 | 2006-07-21 | BIENNIAL STATEMENT | 2006-06-01 |
040629002775 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State