Name: | AMERICAN AIRLINES REALTY (NYC) HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2002 (22 years ago) |
Date of dissolution: | 02 Aug 2016 |
Entity Number: | 2830654 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, United States, 76155 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY K. SKIPWORTH | Chief Executive Officer | 4333 AMON CARTER BLVD, MD 5676, FORT WORTH, TX, United States, 76155 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2014-11-04 | Address | 4333 AMON CARTER BLVD, MD 5676, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2012-11-13 | Address | 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-01 | 2010-10-28 | Address | 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, 76155, USA (Type of address: Principal Executive Office) |
2004-11-01 | 2010-10-28 | Address | 4333 AMON CARTER BLVD, MD 5675, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2010-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36057 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36056 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160802000475 | 2016-08-02 | CERTIFICATE OF DISSOLUTION | 2016-08-02 |
141104006933 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
131211000863 | 2013-12-11 | CERTIFICATE OF AMENDMENT | 2013-12-11 |
121113002249 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101028002911 | 2010-10-28 | BIENNIAL STATEMENT | 2010-11-01 |
081031002634 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061106002605 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041101002706 | 2004-11-01 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State