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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
OSWALD JUROCK | Chief Executive Officer | 1075 WEST GEORGIA STREET #900, VANCOUVER, BC, Canada, V6E-4G8 |
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) |
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