Name: | ICAP REALTY ADVISORS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1994 (30 years ago) |
Date of dissolution: | 31 Aug 2010 |
Entity Number: | 1873246 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583 |
Address: | 462 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNCH & ASSOCIATES | DOS Process Agent | 462 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAMES J HOULIHAN | Chief Executive Officer | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-10 | 2009-07-07 | Address | 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1994-12-06 | 1997-01-10 | Address | 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100831000193 | 2010-08-31 | CERTIFICATE OF DISSOLUTION | 2010-08-31 |
090707000045 | 2009-07-07 | CERTIFICATE OF CHANGE | 2009-07-07 |
010413000285 | 2001-04-13 | CERTIFICATE OF AMENDMENT | 2001-04-13 |
010103002435 | 2001-01-03 | BIENNIAL STATEMENT | 2000-12-01 |
990317002060 | 1999-03-17 | BIENNIAL STATEMENT | 1998-12-01 |
970110002159 | 1997-01-10 | BIENNIAL STATEMENT | 1996-12-01 |
941206000126 | 1994-12-06 | CERTIFICATE OF INCORPORATION | 1994-12-06 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State