BILLESIMO REAL ESTATE CORP.

Name: | BILLESIMO REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1984 (41 years ago) |
Date of dissolution: | 24 May 2018 |
Entity Number: | 952471 |
ZIP code: | 12542 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1311 RTE 9W, MARLBORO, NY, United States, 12542 |
Principal Address: | 1311 RTE 9W, PO BOX 635, MARLBORO, NY, United States, 12542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M BILLESIMO | DOS Process Agent | 1311 RTE 9W, MARLBORO, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
JAMES M BILLESIMO | Chief Executive Officer | 1311 RTE 9W, PO BOX 635, MARLBORO, NY, United States, 12542 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-21 | 2008-09-24 | Address | 1311 RTE 92, PO BOX 635, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
2002-10-07 | 2006-09-21 | Address | 1113 KING ST & 9W, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2006-09-21 | Address | BOX 461, LATTINTOWN RD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2002-10-07 | Address | BOX 461, LATTINTOWN RD, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2006-09-21 | Address | BOX 461, LATTINTOWN RD, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180524000109 | 2018-05-24 | CERTIFICATE OF DISSOLUTION | 2018-05-24 |
121029002281 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101028002317 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
080924003077 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060921002773 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State