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
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 |
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 |
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) |
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