Search icon

WCI REALTY NEW YORK, INC.

Company Details

Name: WCI REALTY NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2005 (20 years ago)
Date of dissolution: 14 Aug 2015
Entity Number: 3203035
ZIP code: 10001
County: Albany
Place of Formation: Delaware
Principal Address: 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, United States, 34134
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN DOLAN Chief Executive Officer 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, United States, 34134

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-06-16 2011-06-02 Address 1 RESERVE ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2005-05-10 2006-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-05-10 2006-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150814000130 2015-08-14 CERTIFICATE OF TERMINATION 2015-08-14
110602002406 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090616002322 2009-06-16 BIENNIAL STATEMENT 2009-05-01
060817000384 2006-08-17 CERTIFICATE OF CHANGE 2006-08-17
050510000987 2005-05-10 APPLICATION OF AUTHORITY 2005-05-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State