Search icon

CORPORATE REALTY ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE REALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1989 (36 years ago)
Date of dissolution: 21 Feb 2014
Entity Number: 1355886
ZIP code: 33631
County: New York
Place of Formation: Delaware
Address: ATTN: TAX & REPORTING, P.O.BOX 30509, TAMPA, FL, United States, 33631
Principal Address: 388 GREENWICH ST, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARDAVAN NOZARI Chief Executive Officer 388 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CORPORATE REALTY ADVISORS, INC. DOS Process Agent ATTN: TAX & REPORTING, P.O.BOX 30509, TAMPA, FL, United States, 33631

History

Start date End date Type Value
2009-04-24 2011-05-02 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-04-24 2013-05-01 Address 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-08-17 2009-04-24 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-06-03 2009-04-24 Address 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-06-03 2013-05-01 Address 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221000769 2014-02-21 CERTIFICATE OF TERMINATION 2014-02-21
130501006216 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110502003230 2011-05-02 BIENNIAL STATEMENT 2011-05-01
090424002677 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070523002321 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State