INSIGNIA RESIDENTIAL GROUP, INC.

Name: | INSIGNIA RESIDENTIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1995 (30 years ago) |
Date of dissolution: | 02 May 2016 |
Entity Number: | 1967890 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 15 S MAIN ST, STE 900, GREENVILLE, SC, United States, 29601 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RONALD URETTA | Chief Executive Officer | 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2000-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-21 | 2001-10-25 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2000-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-23 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-06 | 1999-12-21 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160502000344 | 2016-05-02 | CERTIFICATE OF TERMINATION | 2016-05-02 |
011025002222 | 2001-10-25 | BIENNIAL STATEMENT | 2001-10-01 |
000316000900 | 2000-03-16 | CERTIFICATE OF CORRECTION | 2000-03-16 |
000316000901 | 2000-03-16 | CERTIFICATE OF MERGER | 2000-03-16 |
000316000902 | 2000-03-16 | CERTIFICATE OF MERGER | 2000-03-16 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State