Name: | CORPORATE AMERICA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1965 (60 years ago) |
Date of dissolution: | 19 Dec 2003 |
Entity Number: | 186317 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New Jersey |
Address: | ATTN: CORPORATE SECRETARY, 751 BROAD ST, NEWARK, NJ, United States, 07102 |
Principal Address: | 751 BROAD ST, NEWARK, NJ, United States, 07102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARGERY M MARSHALL | Chief Executive Officer | 3333 MICHELSON DR, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CORPORATE SECRETARY, 751 BROAD ST, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2003-05-05 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2003-05-05 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2003-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-28 | 2003-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-05-19 | 2001-04-23 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131024034 | 2013-10-24 | ASSUMED NAME CORP INITIAL FILING | 2013-10-24 |
031219000730 | 2003-12-19 | SURRENDER OF AUTHORITY | 2003-12-19 |
030505002896 | 2003-05-05 | BIENNIAL STATEMENT | 2003-04-01 |
010423002474 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
000928000583 | 2000-09-28 | CERTIFICATE OF CHANGE | 2000-09-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State