Name: | NEW AREA DEVELOPERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1936 (89 years ago) |
Date of dissolution: | 08 Jan 2004 |
Entity Number: | 49433 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O V S RICH, 380 MADISON AVE 15TH FL, NEW YORK, NY, United States, 10017 |
Address: | 380 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR S RICH | DOS Process Agent | 380 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAURENCE GOLD ESQ | Chief Executive Officer | 4822 WOODWAY LN NW, WASHINGTON, DC, United States, 20016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-18 | 2000-08-15 | Address | C/O A GOLD, 5600 COLLINS AVE APT 11D, MIAMI BEACH, FL, 33140, USA (Type of address: Principal Executive Office) |
1996-07-25 | 1998-08-18 | Address | % A GOLD, 5600 COLLINS AVE APT 11D, MIAMI BEACH, FL, 33140, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2000-08-15 | Address | 5600 COLLINS AVENUE, APT 11D, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1996-07-25 | Address | 5600 COLLINS AVENUE, APT 11D, MIAMI BEACH, FL, 33140, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1996-07-25 | Address | 380 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1936-07-22 | 1993-05-12 | Address | 630 NINTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040108000358 | 2004-01-08 | CERTIFICATE OF DISSOLUTION | 2004-01-08 |
020715002257 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000815002371 | 2000-08-15 | BIENNIAL STATEMENT | 2000-07-01 |
980818002284 | 1998-08-18 | BIENNIAL STATEMENT | 1998-07-01 |
960725002063 | 1996-07-25 | BIENNIAL STATEMENT | 1996-07-01 |
000051000894 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930512002785 | 1993-05-12 | BIENNIAL STATEMENT | 1992-07-01 |
Z002920-2 | 1979-03-27 | ASSUMED NAME CORP INITIAL FILING | 1979-03-27 |
5043-110 | 1936-07-22 | CERTIFICATE OF INCORPORATION | 1936-07-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State