0001143313-17-000024.txt : 20170710
0001143313-17-000024.hdr.sgml : 20170710
20170710123302
ACCESSION NUMBER: 0001143313-17-000024
CONFORMED SUBMISSION TYPE: 25-NSE
PUBLIC DOCUMENT COUNT: 2
FILED AS OF DATE: 20170710
DATE AS OF CHANGE: 20170710
EFFECTIVENESS DATE: 20170710
SUBJECT COMPANY:
COMPANY DATA:
COMPANY CONFORMED NAME: ACRE REALTY INVESTORS INC
CENTRAL INDEX KEY: 0001011109
STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798]
IRS NUMBER: 562122873
STATE OF INCORPORATION: GA
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: 25-NSE
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-13183
FILM NUMBER: 17956983
BUSINESS ADDRESS:
STREET 1: 399 PARK AVENUE
CITY: NEW YORK
STATE: NY
ZIP: 10022
BUSINESS PHONE: 212 878-3504
MAIL ADDRESS:
STREET 1: 399 PARK AVENUE
CITY: NEW YORK
STATE: NY
ZIP: 10022
FORMER COMPANY:
FORMER CONFORMED NAME: ROBERTS REALTY INVESTORS INC
DATE OF NAME CHANGE: 19960322
FILED BY:
COMPANY DATA:
COMPANY CONFORMED NAME: NYSE MKT LLC
CENTRAL INDEX KEY: 0001143313
IRS NUMBER: 522127241
FILING VALUES:
FORM TYPE: 25-NSE
BUSINESS ADDRESS:
STREET 1: 11 Wall Street
CITY: New York
STATE: NY
ZIP: 10005
BUSINESS PHONE: 212-656-5024
MAIL ADDRESS:
STREET 1: 11 Wall Street
CITY: New York
STATE: NY
ZIP: 10005
FORMER COMPANY:
FORMER CONFORMED NAME: NYSE Amex
DATE OF NAME CHANGE: 20090402
FORMER COMPANY:
FORMER CONFORMED NAME: NYSE Alternext US LLC
DATE OF NAME CHANGE: 20081009
FORMER COMPANY:
FORMER CONFORMED NAME: AMERICAN STOCK EXCHANGE LLC
DATE OF NAME CHANGE: 20010620
25-NSE
1
primary_doc.xml
X0203
0001143313
NYSE MKT LLC
1011109
ACRE REALTY INVESTORS INC
001-13183
399 Park Avenue
6th Floor
New York
NY
NEW YORK
10022
(212) 878-3504
Common Stock
17 CFR 240.12d2-2(b)
Victoria Paper
Senior Analyst
2017-07-10
EX-99.25
2
ruleprovisionnotice.htm
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES
NYSE MKT LLC (the 'Exchange' or 'NYSE MKT') hereby notifies the Securities and Exchange Commission ('SEC') of its intention to remove the entire class of common stock (the 'Common Stock') of ACRE Realty Investors, Inc. (the 'Company') from listing and registration on the Exchange on July 21, 2017 pursuant to the provisions of Rule 12d2-2(b), because, in the opinion of the Exchange, the Common Stock is no longer suitable for continued listing and trading on the Exchange.
The Exchange reached its decision to initiate delisting proceedings pursuant to Section 1002(c) of the NYSE MKT Company Guide, which applies when a company has sold or otherwise disposed of its principal operating assets, or has ceased to be an operating company.
1. On June 28, 2017, NYSE Regulation determined that the Common Stock of the Company should be suspended from trading, and directed the preparation and filing with the SEC of this application for the removal of the Common Stock from listing and registration on the Exchange. The Company was notified by phone on June 28, 2017 and by letter on June 29, 2017.
2. Pursuant to the above authorization, on June 28, 2017, a press release was immediately issued and notice was made on the 'ticker' of the Exchange announcing the suspension of trading in the Common Stock. Similar information was included on the Exchange's website.
3. The Company had a right to appeal the determination to delist the Common Stock by a Committee of the Board of Directors of the Exchange, provided that it filed a written request for such a review with the Secretary of the Exchange within seven calendar days of receiving notice of the delisting determination. The Company did not file such request within the specified time period. Consequently, all conditions precedent under SEC Rule 12d2-2(b) to the filing of this application have been satisfied.