Search icon

AMEX REALTY MANAGER, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAWRENCE LEIBOWITZ Chief Executive Officer 11 WALL STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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