Search icon

N T V REALTY, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3010 LBJ FREEWAY SUITE 800, DALLAS, TX, United States, 75234

Chief Executive Officer

Name Role Address
JAMES N. WHITSON Chief Executive Officer 300 CRESCENT COURT, SUITE 700, DALLAS, TX, United States, 75201

History

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)

Filings

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