Name: | CENTURY REALTY 25B |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2009 (15 years ago) |
Date of dissolution: | 28 Oct 2016 |
Entity Number: | 3872159 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | British Virgin Islands |
Foreign Legal Name: | CENTURY REALTY LIMITED |
Fictitious Name: | CENTURY REALTY 25B |
Address: | 505 PARK AVE 8TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 505 PARK AVENUE, 8TH FLLOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 PARK AVE 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD BERKE | Chief Executive Officer | LOEB BLOCK PARTNERS LLP, 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-15 | 2016-10-28 | Address | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-11-08 | 2013-10-15 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-11-08 | 2013-10-15 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-10-28 | 2011-11-08 | Address | 505 PARK AVE., 9TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161028000396 | 2016-10-28 | SURRENDER OF AUTHORITY | 2016-10-28 |
160311006070 | 2016-03-11 | BIENNIAL STATEMENT | 2015-10-01 |
131015006306 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111108002221 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091028000014 | 2009-10-28 | APPLICATION OF AUTHORITY | 2009-10-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State