Name: | NORTH AMERICAN REALTY ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1989 (36 years ago) |
Entity Number: | 1360626 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: PETER OLBERG, 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 100 PARK AVE, 19TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BATTLE FOWLER | DOS Process Agent | ATTN: PETER OLBERG, 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT W. BARCLAY | Chief Executive Officer | WACCABUC ROAD, BOX NUMBER 164, GOLDENS BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-13 | 1993-02-11 | Address | ATTN: PETER F. OLBERG, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990713002465 | 1999-07-13 | BIENNIAL STATEMENT | 1999-06-01 |
970619002412 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
930921003346 | 1993-09-21 | BIENNIAL STATEMENT | 1993-06-01 |
930211002481 | 1993-02-11 | BIENNIAL STATEMENT | 1992-06-01 |
C021877-5 | 1989-06-13 | APPLICATION OF AUTHORITY | 1989-06-13 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State