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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORMAN A. WORTHINGTON III | Chief Executive Officer | 500 TALLEVAST RD, SARASOTA, FL, United States, 34243 |
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) |
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