NEW PLAN EXCEL REALTY TRUST, INC.

Name: | NEW PLAN EXCEL REALTY TRUST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Apr 2008 |
Entity Number: | 2363863 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATTN: GENERAL COUNSEL, 420 LEXINGTON AVE/ 7TH FLOOR, NEW YORK, NY, United States, 10170 |
Principal Address: | 420 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10170 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GLENN J RUFRANO | Chief Executive Officer | 420 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 420 LEXINGTON AVE/ 7TH FLOOR, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-15 | 2005-06-23 | Address | ATTN: GENERAL COUNSEL, 420 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2001-03-19 | 2005-02-03 | Address | 1120 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2005-02-03 | Address | 1120 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2005-02-15 | Address | ATTN GENERAL COUNSEL, 1120 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-04-05 | 2001-03-19 | Address | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080422000431 | 2008-04-22 | CERTIFICATE OF TERMINATION | 2008-04-22 |
070402002487 | 2007-04-02 | BIENNIAL STATEMENT | 2007-04-01 |
050623002092 | 2005-06-23 | BIENNIAL STATEMENT | 2005-04-01 |
050215000502 | 2005-02-15 | CERTIFICATE OF CHANGE | 2005-02-15 |
050203002795 | 2005-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State