Search icon

NATIONAL REAL ESTATE SERVICE, INC.

Company Details

Name: NATIONAL REAL ESTATE SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1988 (37 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1250677
ZIP code: 10019
County: New York
Place of Formation: Washington
Principal Address: 4180 RUFFIN ROAD, SUITE 210, SAN DIEGO, CA, United States, 92123
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
OSWALD JUROCK Chief Executive Officer 1075 WEST GEORGIA STREET #900, VANCOUVER, BC, Canada, V6E-4G8

History

Start date End date Type Value
1992-12-14 1993-09-09 Address 1075 WEST GEORGIA ST, 9TH FLOOR, VANCOUVER, CAN (Type of address: Chief Executive Officer)
1992-12-14 1993-09-09 Address 4180 RUFFIN ROAD, SAN DIEGO, CA, 92123, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1359545 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
930909002801 1993-09-09 BIENNIAL STATEMENT 1993-04-01
921214003089 1992-12-14 BIENNIAL STATEMENT 1992-04-01
B624001-4 1988-04-06 APPLICATION OF AUTHORITY 1988-04-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State