Name: | AMEX REALTY MANAGER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2005 (19 years ago) |
Date of dissolution: | 10 Apr 2012 |
Entity Number: | 3241564 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 11 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LAWRENCE LEIBOWITZ | Chief Executive Officer | 11 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2011-02-11 | Address | 86 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2011-02-11 | Address | 86 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2005-08-10 | 2011-02-11 | Address | ATTN: ROBERT KUMOR, 86 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120410000490 | 2012-04-10 | CERTIFICATE OF TERMINATION | 2012-04-10 |
110211002573 | 2011-02-11 | BIENNIAL STATEMENT | 2009-08-01 |
071011002400 | 2007-10-11 | BIENNIAL STATEMENT | 2007-08-01 |
050810000295 | 2005-08-10 | APPLICATION OF AUTHORITY | 2005-08-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State