Name: | CONNECT REALTY.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3699253 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Nevada |
Address: | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Principal Address: | 4200 RESEARCH FOREST, SUITE 350, THE WOODLANDS, TX, United States, 77381 |
Name | Role | Address |
---|---|---|
DAVID BOATNER | Chief Executive Officer | 4200 RESEARCH FOREST, SUITE 350, THE WOODLANDS, TX, United States, 77381 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2010-02-12 | Address | ATTN:KATHERINE M. GONDRA, 6725 VIA AUSTI PARKWAY STE 200, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089876 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100811002559 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
100212000396 | 2010-02-12 | CERTIFICATE OF CHANGE | 2010-02-12 |
080722000629 | 2008-07-22 | APPLICATION OF AUTHORITY | 2008-07-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State