Name: | EII REALTY SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2013 (12 years ago) |
Date of dissolution: | 04 Nov 2019 |
Entity Number: | 4435061 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 640 5TH AVE 8FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTIAN LANGE | Chief Executive Officer | 640 5TH AVE 8 FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-03 | 2019-01-28 | Address | 640 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-23 | 2017-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104000510 | 2019-11-04 | CERTIFICATE OF TERMINATION | 2019-11-04 |
SR-64324 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64325 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703006712 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150714006184 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130723001046 | 2013-07-23 | APPLICATION OF AUTHORITY | 2013-07-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State