Search icon

NOVEMBER REALTY INC.

Company Details

Name: NOVEMBER REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1995 (30 years ago)
Date of dissolution: 07 Aug 2014
Entity Number: 1891388
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY E WACKSMAN C/O LOEB BLOCK & PARTNERS LLP DOS Process Agent 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY E WACKSMAN C/O LOEB BLOCK & PARNTERS LLP Chief Executive Officer 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-03-01 2011-03-15 Address C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-03-01 2011-03-15 Address C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-03-01 2011-03-15 Address C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-02-26 1999-03-01 Address C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-02-26 1999-03-01 Address 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-02-26 1999-03-01 Address 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-02-03 1997-02-26 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807000449 2014-08-07 CERTIFICATE OF DISSOLUTION 2014-08-07
130208006144 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110315002470 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090113002481 2009-01-13 BIENNIAL STATEMENT 2009-02-01
070220002924 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307002347 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030206002166 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010215002001 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990301002606 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970226002615 1997-02-26 BIENNIAL STATEMENT 1997-02-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State