Name: | G. SOROS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1992 (33 years ago) |
Date of dissolution: | 20 Jul 2016 |
Entity Number: | 1654596 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 WEST 55TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE SOROS | Chief Executive Officer | 250 WEST 55TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ARMANDO BELLY, ESQ | DOS Process Agent | 250 WEST 55TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2016-07-05 | Address | 888 SEVENTH AVE / SUITE 3300, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2010-07-30 | 2016-07-05 | Address | 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2010-07-30 | 2016-07-05 | Address | 888 SEVENTH AVE / SUITE 3300, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
2000-07-12 | 2010-07-30 | Address | 888 7TH AVE, STE 3300, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1998-07-02 | 2010-07-30 | Address | 888 7TH AVENUE, SUITE 3300, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160720000187 | 2016-07-20 | CERTIFICATE OF TERMINATION | 2016-07-20 |
160705008011 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140715006526 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120831002221 | 2012-08-31 | BIENNIAL STATEMENT | 2012-07-01 |
100730002150 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State