Search icon

ITOCHU REALTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ITOCHU REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1986 (39 years ago)
Date of dissolution: 13 Jan 2003
Entity Number: 1068869
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 335 MADISON AVENUE, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEWART COHEN Chief Executive Officer 335 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-03-10 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-10 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-03 1998-03-30 Address 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1991-04-01 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-03-27 1995-03-10 Address COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030113000558 2003-01-13 CERTIFICATE OF TERMINATION 2003-01-13
020318002405 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000321002514 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980330002409 1998-03-30 BIENNIAL STATEMENT 1998-03-01
970331000236 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State