Search icon

PROPERTYROVER, INC.

Company Details

Name: PROPERTYROVER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2000 (25 years ago)
Date of dissolution: 27 Jan 2012
Entity Number: 2508843
ZIP code: 11577
County: New York
Place of Formation: Delaware
Address: 200 REVERE ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: C/O SOKOLOW, 435 WEST 57TH ST, #15A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL SOKOLOW Chief Executive Officer 435 WEST 57TH ST, #15A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 REVERE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2008-01-25 2012-01-27 Address 59 FRANKLIN STREET, SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-05-10 2008-01-25 Address LAW OFFICE OF NORMAN H. STEIN, 1675 BROADWAY, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120127000332 2012-01-27 SURRENDER OF AUTHORITY 2012-01-27
100609002986 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080603002180 2008-06-03 BIENNIAL STATEMENT 2008-05-01
080125002943 2008-01-25 BIENNIAL STATEMENT 2006-05-01
040707002603 2004-07-07 BIENNIAL STATEMENT 2004-05-01

Trademarks Section

Serial Number:
78116598
Mark:
PROPERTYROVER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-03-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PROPERTYROVER

Goods And Services

For:
Providing use of on-line non-downloadable search engine software for the real estate industry
First Use:
2000-03-14
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State