NAMPOSA REALTY CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | NAMPOSA REALTY CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 12 Jan 1998 |
Branch of: | NAMPOSA REALTY CORP., NEW YORK (Company Number 60185) |
Business ALEI: | 0580337 |
Annual report due: | 11 Jan 2004 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HOWARD BERMAN | Officer | 1250 CENTRAL PARK AVE, YONKERS, NY, 10704, United States | 1250 CENTRAL PARK AVE, YONKERS, NY, 10704, United States |
SUSAN CORRIGAN | Officer | 1889 PALMER AVENUE, PO BOX 3007, LARCHMONT, NY, 10538, United States | 65 GREENHAVEN RD., RYE, NY, 10580, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002671407 | 2004-01-05 | 2004-01-05 | Withdrawal | Certificate of Withdrawal | - |
0002560944 | 2003-04-30 | - | Annual Report | Annual Report | 2003 |
0002426103 | 2002-03-20 | - | Annual Report | Annual Report | 2002 |
0002208487 | 2001-01-26 | - | Annual Report | Annual Report | 2001 |
0002069705 | 2000-01-25 | - | Annual Report | Annual Report | 2000 |
0001940490 | 1999-01-25 | - | Annual Report | Annual Report | 1999 |
0001791307 | 1998-01-12 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information