Search icon

NAMPOSA REALTY CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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