Name: | INEST REALTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 17 Oct 2013 |
Branch of: | INEST REALTY INC., Illinois (Company Number CORP_62748966) |
Entity Number: | 2977921 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 113 FAIRFIELD WAY, STE 304, BLOOMINGDALE, IL, United States, 60108 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRET VIOLETTE | Chief Executive Officer | 11115 RUSHMORE DRIVE, CHARLOTTE, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-20 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-20 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-11-26 | 2008-02-20 | Address | 113 FAIRFIELD WAY, STE 304, BLOOMINGDALE, IL, 60108, USA (Type of address: Service of Process) |
2006-01-26 | 2007-11-26 | Address | 113 FAIRFIELD WAY #304, BLOOMINGDALE, IL, 60108, USA (Type of address: Principal Executive Office) |
2006-01-26 | 2007-11-26 | Address | 113 FAIRFIELD WAY #304, BLOOMINGDALE, NY, 60108, USA (Type of address: Chief Executive Officer) |
2003-11-17 | 2007-11-26 | Address | 113 FAIRFIELD WAY, SUITE 304, BLOOMINGDALE, IL, 60108, USA (Type of address: Service of Process) |
2003-11-17 | 2008-02-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89033 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131017000769 | 2013-10-17 | CERTIFICATE OF TERMINATION | 2013-10-17 |
120827001489 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120730000401 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
080220000559 | 2008-02-20 | CERTIFICATE OF CHANGE | 2008-02-20 |
071126002960 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060126003107 | 2006-01-26 | BIENNIAL STATEMENT | 2005-11-01 |
031117000175 | 2003-11-17 | APPLICATION OF AUTHORITY | 2003-11-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State