VORNADO PROPERTIES

Name: | VORNADO PROPERTIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1989 (36 years ago) |
Date of dissolution: | 21 Aug 2019 |
Entity Number: | 1313615 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | VORNADO, INC. |
Fictitious Name: | VORNADO PROPERTIES |
Principal Address: | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN ROTH | Chief Executive Officer | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-20 | 2014-01-15 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2014-01-15 | Address | VORNADO REALTY TRUST, 888 7TH AVE, 44TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2009-03-20 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2019-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190821000410 | 2019-08-21 | CERTIFICATE OF TERMINATION | 2019-08-21 |
SR-17378 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107060572 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103008565 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007385 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State