Search icon

STAMFORD INVESTMENT REALTY INC.

Company Details

Name: STAMFORD INVESTMENT REALTY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1971 (54 years ago)
Date of dissolution: 08 Sep 2017
Entity Number: 302977
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-03-23 2017-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-03-23 2017-04-20 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-04-06 2015-03-23 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-04-06 2015-03-23 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2011-04-06 2015-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170908000027 2017-09-08 CERTIFICATE OF TERMINATION 2017-09-08
170420002039 2017-04-20 BIENNIAL STATEMENT 2017-02-01
150323002054 2015-03-23 BIENNIAL STATEMENT 2015-02-01
110406002323 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090515002551 2009-05-15 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State