Name: | NBHJ REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1989 (36 years ago) |
Date of dissolution: | 02 Feb 2022 |
Entity Number: | 1377110 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 489 FIFTH AVE, 6TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIAS KALIMIAN | Chief Executive Officer | 489 FIFTH AVE, 6TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELK INVESTORS | DOS Process Agent | 489 FIFTH AVE, 6TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2022-02-03 | Address | 489 FIFTH AVE, 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-08-01 | 2022-02-03 | Address | 489 FIFTH AVE, 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2017-08-01 | Address | 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-10-12 | 2017-08-01 | Address | 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2017-08-01 | Address | 489 FIFTH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203001921 | 2022-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-02 |
210603061767 | 2021-06-03 | BIENNIAL STATEMENT | 2019-08-01 |
170801006176 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006427 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130827006173 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State