Name: | N T V REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1976 (48 years ago) |
Date of dissolution: | 19 Dec 1996 |
Entity Number: | 410789 |
ZIP code: | 75234 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3010 LBJ FREEWAY SUITE 800, DALLAS, TX, United States, 75234 |
Principal Address: | 3010 LBJ FREEWAY, SUITE 800, DALLAS, TX, United States, 75234 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3010 LBJ FREEWAY SUITE 800, DALLAS, TX, United States, 75234 |
Name | Role | Address |
---|---|---|
JAMES N. WHITSON | Chief Executive Officer | 300 CRESCENT COURT, SUITE 700, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1996-04-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-14 | 1996-12-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-06-08 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-02-12 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-02-12 | 1993-06-08 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-10-16 | 1991-02-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-16 | 1991-02-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-09-24 | 1986-10-16 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-09-24 | 1986-10-16 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170504019 | 2017-05-04 | ASSUMED NAME CORP INITIAL FILING | 2017-05-04 |
961219000094 | 1996-12-19 | SURRENDER OF AUTHORITY | 1996-12-19 |
960426000049 | 1996-04-26 | CERTIFICATE OF CHANGE | 1996-04-26 |
950314000843 | 1995-03-14 | CERTIFICATE OF CHANGE | 1995-03-14 |
940614002108 | 1994-06-14 | BIENNIAL STATEMENT | 1993-09-01 |
930608002502 | 1993-06-08 | BIENNIAL STATEMENT | 1992-09-01 |
910212000308 | 1991-02-12 | CERTIFICATE OF CHANGE | 1991-02-12 |
B413129-2 | 1986-10-16 | CERTIFICATE OF AMENDMENT | 1986-10-16 |
A344669-4 | 1976-09-24 | APPLICATION OF AUTHORITY | 1976-09-24 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State