Search icon

NEW VALLEY CORPORATION

Headquarter

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HOWARD M LORBER Chief Executive Officer 100 S.E. SECOND ST, 32ND FLR, MIAMI, FL, United States, 33131

Links between entities

Type:
Headquarter of
Company Number:
580054
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_02131722
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000-857-606
State:
Alabama
Type:
Headquarter of
Company Number:
049a7f77-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0155532
State:
KENTUCKY
Type:
Headquarter of
Company Number:
805117
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025983
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0285293
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
27548
State:
IDAHO

History

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)

Filings

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