Search icon

CENTURY 21 REAL ESTATE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURY 21 REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Oct 1979 (46 years ago)
Date of dissolution: 08 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2005 (20 years ago)
Document Number: 844419
FEI/EIN Number 953414846
Address: 1 CAMPUS DR, PARSIPPANY, N, 07054, US
Mail Address: 1 CAMPUS DR, PARSIPPANY, N, 07054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVIS VAN Chief Operating Officer 1 CAMPUS DR, PARSIPPANY, NJ, 07054
WYSHNER DAVID B Vice President 1 CAMPUS DR, PARSIPPANY, NJ, 07054
WYSHNER DAVID B Treasurer 1 CAMPUS DR, PARSIPPANY, NJ, 07054
HUBER JOSEPH E Vice President 1 CAMPUS DR, PARSIPPANY, NJ, 07054
BUCKMAN JAMES E DVAS 9 W 57TH ST, 37TH FL, NEW YORK, NY, 10019
MOLES ROBERT T Director 1 CAMPUS DR, PARSIPPANY, NJ, 07054
SMITH RICHARD A Director 1 CAMPUS DR, PARSIPPANY, NJ, 07054
DAVIS VAN President 1 CAMPUS DR, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-21 1 CAMPUS DR, PARSIPPANY, N 07054 -
CHANGE OF MAILING ADDRESS 2003-08-21 1 CAMPUS DR, PARSIPPANY, N 07054 -
CORPORATE MERGER 1995-12-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008243
EVENT CONVERTED TO NOTES 1980-05-23 - -
NAME CHANGE AMENDMENT 1980-05-23 CENTURY 21 REAL ESTATE CORPORATION -

Documents

Name Date
Withdrawal 2005-03-08
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-08-21
Reg. Agent Change 2002-07-01
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-07-21
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State