Search icon

BAREDI REALTY CORP.

Print

Details

Entity Number 361105

Status Inactive

NameBAREDI REALTY CORP.

CountyOrange

Date of registration 24 Jan 1975 (50 years ago)

Date of dissolution 28 Dec 1994

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address CHURCH ST., P.O. BOX 30, WOODBOURNE, NY, United States, 12788

Address ZIP code 12788

Principal Address 105 NORBEN RD., MONSEY, NY, United States, 10952

Principal Address ZIP code 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CINDY G. CIMERRING

Chief Executive Officer

105 NORBEN RD., MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address

C/O KALTER, KAPLAN & ZEIGER

DOS Process Agent

CHURCH ST., P.O. BOX 30, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value

1990-06-05

1993-03-05

Address

CHURCH STREET, P.O. BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)

1975-01-24

1990-06-05

Address

310 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20051209024

2005-12-09

ASSUMED NAME LLC INITIAL FILING

2005-12-09

DP-1156691

1994-12-28

DISSOLUTION BY PROCLAMATION

1994-12-28

930305002178

1993-03-05

BIENNIAL STATEMENT

1993-01-01

C148645-3

1990-06-05

CERTIFICATE OF AMENDMENT

1990-06-05

A209672-4

1975-01-24

CERTIFICATE OF INCORPORATION

1975-01-24

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts