Search icon

ALMOST REAL, INC.

Company Details

Name: ALMOST REAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1995 (30 years ago)
Date of dissolution: 12 Mar 2009
Entity Number: 1899592
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 498 7TH AVE, NEW YORK, NY, United States, 10018
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BERNARD P DOLAN Chief Executive Officer 498 7TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-01-05 2009-03-12 Address C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-01-05 2009-03-12 Address WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-26 2004-01-05 Address MICHAEL J KOPCSAK, 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-03-23 2003-02-26 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
1999-03-23 2003-02-26 Address ATTN: MICHAEL J. KOPCSAK, ESQ., ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-03-23 2003-02-26 Address BATES ADVERTISING USA, INC., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
1997-05-30 1999-03-23 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
1997-05-30 1999-03-23 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
1997-05-30 1999-03-23 Address ATTN GENERAL COUNSEL, 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-03-03 1997-05-30 Address ATT: GENERAL COUNSEL, 375 HUDSON ST., 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090312000690 2009-03-12 SURRENDER OF AUTHORITY 2009-03-12
040105000574 2004-01-05 CERTIFICATE OF CHANGE 2004-01-05
030226002881 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010420002189 2001-04-20 BIENNIAL STATEMENT 2001-03-01
990323002284 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970530002364 1997-05-30 BIENNIAL STATEMENT 1997-03-01
950303000028 1995-03-03 APPLICATION OF AUTHORITY 1995-03-03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State