Search icon

REAL PROPERTY INC., A RISK PURCHASING GROUP

Company Details

Name: REAL PROPERTY INC., A RISK PURCHASING GROUP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1996 (29 years ago)
Date of dissolution: 01 Jan 2019
Entity Number: 2017927
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 111 JOHN STREET, NEW YORK, NY, United States, 10038
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
REAL PROPERTY INC., A RISK PURCHASING GROUP DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
S. DAVISON OBENAUER Chief Executive Officer 111 JOHN STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2014-04-02 2016-04-07 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-04-26 2014-04-02 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-02-02 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-22 2008-02-11 Address 111 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-23904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181228000180 2018-12-28 CERTIFICATE OF MERGER 2019-01-01
180404006351 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160407006274 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140402006293 2014-04-02 BIENNIAL STATEMENT 2014-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State