Search icon

CENTURY REALTY 25B

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 PARK AVE 8TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD BERKE Chief Executive Officer LOEB BLOCK PARTNERS LLP, 505 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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