Name: | NEW VALLEY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1996 (29 years ago) |
Date of dissolution: | 19 Dec 2006 |
Entity Number: | 2057739 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 S.E. SECOND ST, 32ND FLR, MIAMI, FL, United States, 33131 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HOWARD M LORBER | Chief Executive Officer | 100 S.E. SECOND ST, 32ND FLR, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-08 | 2006-08-14 | Address | 100 S E 2ND ST, 32ND FL, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2006-08-14 | Address | 100 S E 2ND ST, 32ND FL, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office) |
1996-08-15 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-15 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061219000834 | 2006-12-19 | CERTIFICATE OF TERMINATION | 2006-12-19 |
060814002008 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
041005002627 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
021209000351 | 2002-12-09 | ERRONEOUS ENTRY | 2002-12-09 |
DP-1517615 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State