Search icon

NEW IMAGE REALTY, INC.

Company Details

Entity Name: NEW IMAGE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1995 (30 years ago)
Date of dissolution: 17 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2007 (18 years ago)
Document Number: F95000001532
FEI/EIN Number 88-0262895
Address: C/0 THE BROADSTONE GROUP, INC., 156 WEST 56TH ST, SUITE 1604, NEW YORK, NY 10019-3878
Mail Address: C/0 THE BROADSTONE GROUP, INC., 156 WEST 56TH ST, SUITE 1604, NEW YORK, NY 10019-3878
Place of Formation: NEVADA

President

Name Role Address
WALLACE, PAUL F President 156 WEST 56TH ST, STE 1604, NEW YORK, NY 10019

Director

Name Role Address
WALLACE, PAUL F Director 156 WEST 56TH ST, STE 1604, NEW YORK, NY 10019
BORY, JUDITH Director 156 W 56TH ST, STE 1604, NEW YORK, NY 10019
LOPATER, LAWRENCE Director 156 W 56TH ST, STE 1604, NEW YORK, NY 10019

Vice President

Name Role Address
BORY, JUDITH Vice President 156 W 56TH ST, STE 1604, NEW YORK, NY 10019
LOPATER, LAWRENCE Vice President 156 W 56TH ST, STE 1604, NEW YORK, NY 10019

Secretary

Name Role Address
BORY, JUDITH Secretary 156 W 56TH ST, STE 1604, NEW YORK, NY 10019

Treasurer

Name Role Address
LOPATER, LAWRENCE Treasurer 156 W 56TH ST, STE 1604, NEW YORK, NY 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-17 No data No data
CHANGE OF MAILING ADDRESS 2005-04-05 C/0 THE BROADSTONE GROUP, INC., 156 WEST 56TH ST, SUITE 1604, NEW YORK, NY 10019-3878 No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-14 C/0 THE BROADSTONE GROUP, INC., 156 WEST 56TH ST, SUITE 1604, NEW YORK, NY 10019-3878 No data

Documents

Name Date
Withdrawal 2007-01-17
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State