Name: | NEW VALLEY CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Authority |
Date of Organization in Rhode Island: | 31 Aug 1920 (104 years ago) |
Date of Dissolution: | 03 Sep 1997 (27 years ago) |
Date of Status Change: | 03 Sep 1997 (27 years ago) |
Branch of: | NEW VALLEY CORPORATION, NEW YORK (Company Number 2057739) |
Identification Number: | 000025983 |
Place of Formation: | NEW YORK |
Principal Address: | 100 SE SECOND ST 32ND FLOOR, MIAMI, FL, 33131, USA |
Historical names: |
Western Union Telegraph Company Western Union Corporation |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 123 DYER ST., PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
HOWARD M LORBER | PRESIDENT | 100 SE SECOND STREET MIAMI, FL 33131 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1991-05-07 | Western Union Corporation | NEW VALLEY CORPORATION |
Name Change | 1988-02-09 | Western Union Telegraph Company | Western Union Corporation |
Number | Name | File Date |
---|---|---|
201201350220 | Annual Report | 1987-03-04 |
201201350400 | Annual Report | 1986-03-29 |
201201350680 | Annual Report | 1985-03-01 |
201201350770 | Annual Report | 1984-03-12 |
201201350950 | Annual Report | 1983-03-10 |
201201351010 | Annual Report | 1982-03-16 |
201201351290 | Articles of Merger | 1981-04-22 |
201201351380 | Annual Report | 1981-04-07 |
201201351470 | Annual Report | 1980-03-19 |
201201351560 | Application for Amended Certificate of Authority | 1979-12-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State