Name: | NIGHT WATCH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1972 (52 years ago) |
Date of dissolution: | 05 Aug 2021 |
Entity Number: | 249004 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROCKEFELLER GROUP INTERNATIONAL, INC. | Agent | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ROCKEFELLER GROUP | DOS Process Agent | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
DANIEL MOORE | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2021-08-05 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2021-08-05 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-01 | Address | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2017-11-20 | 2020-12-01 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2017-11-20 | 2021-08-05 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805002775 | 2021-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-05 |
201201060325 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006655 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
171120000248 | 2017-11-20 | CERTIFICATE OF CHANGE | 2017-11-20 |
161201007732 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State