Name: | NINE PARTNERS PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3339775 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVE / SUITE 5 WEST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD I. ELLIS | Chief Executive Officer | 64 WOOSTER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
RICHARD I. ELLIS, ESQ. | DOS Process Agent | 515 MADISON AVE / SUITE 5 WEST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2008-04-01 | Address | SUITE 5 WEST, 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1999770 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080401003023 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
060327000693 | 2006-03-27 | CERTIFICATE OF INCORPORATION | 2006-03-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State