Search icon

ALLRIGHT REALTY NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MONROE J CARELL JR Chief Executive Officer 2401 21ST AVE SOUT STE 200, NASHVILLE, TX, United States, 37212

History

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)

Filings

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