Search icon

NEW PLAN EXCEL REALTY TRUST, INC. - Florida Company Profile

Company Details

Entity Name: NEW PLAN EXCEL REALTY TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Apr 1995 (30 years ago)
Date of dissolution: 28 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: F95000001647
FEI/EIN Number 330160389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170
Mail Address: 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
NEWMAN WILLIAM Director 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170
RUFRANO GLENN J Director 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170
RUFRANO GLENN J Chief Executive Officer 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170
BERNSTEIN DEAN Executive Vice President 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170
ROCHE JOHN Chief Financial Officer 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170
BRUMBERG LEONARD Executive Vice President 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10170

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY 10170 -
CHANGE OF MAILING ADDRESS 2005-04-18 420 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY 10170 -
NAME CHANGE AMENDMENT 1999-08-17 NEW PLAN EXCEL REALTY TRUST, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000036575 TERMINATED 1000000070132 3815 1223 2008-01-15 2028-02-06 $ 45,499.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Withdrawal 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
Reg. Agent Change 2004-10-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State