Search icon

G. SOROS REALTY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE SOROS Chief Executive Officer 250 WEST 55TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ARMANDO BELLY, ESQ DOS Process Agent 250 WEST 55TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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