Name: | ALLRIGHT REALTY NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1983 (42 years ago) |
Date of dissolution: | 01 Jul 2003 |
Entity Number: | 884700 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Foreign Legal Name: | ALLRIGHT REALTY COMPANY |
Fictitious Name: | ALLRIGHT REALTY NEW YORK |
Principal Address: | 2401 21ST AVE S, 200, NASHVILLE, TN, United States, 37212 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MONROE J CARELL JR | Chief Executive Officer | 2401 21ST AVE SOUT STE 200, NASHVILLE, TX, United States, 37212 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-05 | 2003-06-02 | Address | 2401 21ST AVE S, 200, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer) |
2000-04-25 | 2002-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-25 | 2002-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-06-09 | 2001-07-05 | Address | 1313 MAIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1999-06-09 | 2001-07-05 | Address | 1313 MAIN STREET, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030701000057 | 2003-07-01 | CERTIFICATE OF TERMINATION | 2003-07-01 |
030602002764 | 2003-06-02 | BIENNIAL STATEMENT | 2003-05-01 |
020827000093 | 2002-08-27 | CERTIFICATE OF CHANGE | 2002-08-27 |
010705002481 | 2001-07-05 | BIENNIAL STATEMENT | 2001-05-01 |
000425000776 | 2000-04-25 | CERTIFICATE OF CHANGE | 2000-04-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State