CORPORATE REALTY ADVISORS, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARDAVAN NOZARI | Chief Executive Officer | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORPORATE REALTY ADVISORS, INC. | DOS Process Agent | ATTN: TAX & REPORTING, P.O.BOX 30509, TAMPA, FL, United States, 33631 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State