Search icon

NEW PLAN REALTY TRUST - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
Amendment 1999-10-27
Reg. Agent Change 1998-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State