NHNY REALTY CO., INC. - Florida Company Profile
Branch
Entity Name: | NHNY REALTY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jul 1988 (37 years ago) |
Branch of: | NHNY REALTY CO., INC., NEW YORK (Company Number 1072758) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P20206 |
FEI/EIN Number | 133340552 |
Address: | 595 MADISON AVE., ROOM 1610, NEW YORK, NY, 10022, US |
Mail Address: | 595 MADISON AVE., ROOM 1610, NEW YORK, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
FARBER, WALTER V. | President | 595 MADISON AVE., NEW YORK, NY |
FARBER, WALTER V. | Director | 595 MADISON AVE., NEW YORK, NY |
RAYBURN, ISABELLA | Vice President | 139 E. 66TH ST., NEW YORK, NY |
RAYBURN, ISABELLA | Director | 139 E. 66TH ST., NEW YORK, NY |
MERRITT, RAYMOND W. | Secretary | 153 E. 53RD ST., NEW YORK, NY |
MERRITT, RAYMOND W. | Treasurer | 153 E. 53RD ST., NEW YORK, NY |
MERRITT, RAYMOND W. | Director | 153 E. 53RD ST., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-01-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-07 | 595 MADISON AVE., ROOM 1610, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 1994-07-07 | 595 MADISON AVE., ROOM 1610, NEW YORK, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-07 | 1201 HAYES ST., STE. 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State