Name: | REALTY INFORMATION TRACKING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1996 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2085179 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
REALTY IQ CORP | DOS Process Agent | 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
BRUCE WEISSBERG | Chief Executive Officer | 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-18 | 2000-11-16 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-06-18 | 2000-11-16 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-10-20 | 2000-11-16 | Address | 425 MADISON AVENUE, ELEVENTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-11-18 | 1997-10-20 | Address | 425 MADISON AVE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517792 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
001116002605 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
990618002402 | 1999-06-18 | BIENNIAL STATEMENT | 1998-11-01 |
971020000228 | 1997-10-20 | CERTIFICATE OF CORRECTION | 1997-10-20 |
971020000238 | 1997-10-20 | CERTIFICATE OF MERGER | 1997-10-20 |
961118000167 | 1996-11-18 | APPLICATION OF AUTHORITY | 1996-11-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State