Name: | PURYEAR REALTY RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1990 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1481559 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 JOHN STREET-SUITE 1710, NEW YORK, NY, United States, 10038 |
Principal Address: | 111 JOHN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
PURYEAR REALTY RESOURCES, INC. | DOS Process Agent | 111 JOHN STREET-SUITE 1710, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MILTON PURYEAR | Chief Executive Officer | 111 JOHN STREET. S. 1504, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-15 | 1992-11-20 | Address | 111 JOHN STREET-SUITE 1710, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1225050 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
921120002529 | 1992-11-20 | BIENNIAL STATEMENT | 1992-10-01 |
901015000312 | 1990-10-15 | APPLICATION OF AUTHORITY | 1990-10-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State