Search icon

727 NEW YORK, INC.

Company Details

Name: 727 NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2010 (14 years ago)
Date of dissolution: 26 Aug 2014
Entity Number: 4001666
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 TALLEVAST ROAD, SARASOTA, FL, United States, 34243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NORMAN A. WORTHINGTON III Chief Executive Officer 500 TALLEVAST RD, SARASOTA, FL, United States, 34243

History

Start date End date Type Value
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-30 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140826000102 2014-08-26 CERTIFICATE OF DISSOLUTION 2014-08-26
120912006339 2012-09-12 BIENNIAL STATEMENT 2012-09-01
120817000499 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
100930000139 2010-09-30 CERTIFICATE OF INCORPORATION 2010-09-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State