Entity Name: | NEW PLAN REALTY TRUST |
Jurisdiction: | FLORIDA |
Filing Type: | Declaration of Trust |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 1972 (53 years ago) |
Date of dissolution: | 27 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 1999 (26 years ago) |
Document Number: | 699207 |
FEI/EIN Number |
131995781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Mail Address: | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
NEWMAN,WILLIAM | President | 101 MORRIS LANE, SCARSDALE, NY |
NEWMAN,WILLIAM | Director | 101 MORRIS LANE, SCARSDALE, NY |
NEWMAN,JOSEPH | Vice President | 3 KENSINGTON ROAD, SCARSDALE, NY |
NEWMAN,JOSEPH | Director | 3 KENSINGTON ROAD, SCARSDALE, NY |
NEWMAN,MELVIN D. | Secretary | 145 CENTRAL PARK W., NEW YORK, NY |
MATE, PHILIP | Vice President | 27 CRESCENT DRIVE, OLD BETHPAGE, NY |
GOLD,NORMAN | Director | 1420 N. LAKESHORE DRIVE, CHICAGO, IL |
HALPER, JOSEPH | Director | 218 1/2 WEST 20TH ST, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 1999-10-27 | - | WITHDRAWAL APPLICATION WITHDRAWING THE AUTHORITY OF SUBJECT BUSINESS T RUST |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-30 | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 1998-06-30 | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY 10036 | - |
AMENDMENT | 1996-06-03 | - | - |
AMENDMENT | 1996-03-11 | - | - |
Name | Date |
---|---|
Amendment | 1999-10-27 |
Reg. Agent Change | 1998-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State