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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN DOLAN | Chief Executive Officer | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, United States, 34134 |
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 |
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) |
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