Name: | SUMITOMO REALTY & DEVELOPMENT (N.Y.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1987 (37 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1191976 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 712 FIFTH AVE 11TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 712 FIFTH AVE 11TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2001-03-07 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1987-08-04 | 1993-10-19 | Address | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
1987-08-04 | 1993-10-19 | Address | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011226000743 | 2001-12-26 | CERTIFICATE OF TERMINATION | 2001-12-26 |
010307000615 | 2001-03-07 | CERTIFICATE OF CHANGE | 2001-03-07 |
931019000275 | 1993-10-19 | CERTIFICATE OF CHANGE | 1993-10-19 |
B529508-5 | 1987-08-04 | APPLICATION OF AUTHORITY | 1987-08-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State