Search icon

866 REALTY, INC.

Company Details

Name: 866 REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1986 (39 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1048035
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT: PAUL R. ALTER, ESQ., 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D. HONIBALL Chief Executive Officer %NEWMARK & CO REAL ESTATE INC, 1501 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JONES, DAY, REAVIS & POGUE DOS Process Agent ATT: PAUL R. ALTER, ESQ., 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1986-01-06 1994-06-07 Address ATT:ROBERT F. MARTIN, 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1516477 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940607002192 1994-06-07 BIENNIAL STATEMENT 1994-01-01
B307186-4 1986-01-06 CERTIFICATE OF INCORPORATION 1986-01-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State