Search icon

TOTALMOVE REAL ESTATE, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HOWARD WOLK Chief Executive Officer 1 CABOT RD, MEDFORD, MA, United States, 02155

History

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)

Filings

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