Search icon

EREVAN REALTY CORP. N.V.

Company Details

Name: EREVAN REALTY CORP. N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1976 (49 years ago)
Date of dissolution: 28 Jul 2008
Entity Number: 397296
ZIP code: 10016
County: New York
Place of Formation: Netherlands Antilles
Address: CITAK & CITAK, 270 MADISON AVE, STE 1203, NEW YORK, NY, United States, 10016
Principal Address: 316 E 55TH ST / 7D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR. ARAKEL GAZARIAN Chief Executive Officer 316 E 55TH ST / 7C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DONALD L. CITAK DOS Process Agent CITAK & CITAK, 270 MADISON AVE, STE 1203, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-04-12 2008-07-28 Address 316 E 55TH ST / APT 7D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-22 2006-04-12 Address 316 EAST 55TH ST 7D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-04-22 2006-04-12 Address 316 EAST 55TH ST APT 7D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-12 1996-04-22 Address 316 E 55TH ST 7D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-12 2006-04-12 Address 316 E 55TH ST 7C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20080827012 2008-08-27 ASSUMED NAME CORP INITIAL FILING 2008-08-27
080728000203 2008-07-28 SURRENDER OF AUTHORITY 2008-07-28
060412002341 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040408002003 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020327002081 2002-03-27 BIENNIAL STATEMENT 2002-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State