Name: | TOTALMOVE REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3178371 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1 GREENWICH PL, SHELTON, CT, United States, 06484 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HOWARD WOLK | Chief Executive Officer | 1 CABOT RD, MEDFORD, MA, United States, 02155 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-17 | 2008-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-17 | 2008-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011239 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
080214000122 | 2008-02-14 | CERTIFICATE OF CHANGE | 2008-02-14 |
070724002824 | 2007-07-24 | BIENNIAL STATEMENT | 2007-03-01 |
050317000430 | 2005-03-17 | APPLICATION OF AUTHORITY | 2005-03-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State