Name: | PARKER HART REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1955 (70 years ago) |
Date of dissolution: | 07 Dec 1989 |
Entity Number: | 103368 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 311 E. 54TH ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARKOP REALTY CORP. | DOS Process Agent | 311 E. 54TH ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1961-07-12 | 1983-03-08 | Name | SARKOP REALTY CORP. |
1957-04-11 | 1961-07-12 | Name | JAMES INTERNATIONAL CORPORATION |
1955-05-10 | 1957-04-11 | Name | DIMAFON, INC. |
1955-05-10 | 1983-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-05-10 | 1973-11-02 | Address | 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C299978-1 | 2001-03-14 | ASSUMED NAME CORP INITIAL FILING | 2001-03-14 |
C084183-3 | 1989-12-07 | CERTIFICATE OF DISSOLUTION | 1989-12-07 |
A957264-5 | 1983-03-08 | CERTIFICATE OF AMENDMENT | 1983-03-08 |
A112533-4 | 1973-11-02 | CERTIFICATE OF AMENDMENT | 1973-11-02 |
277917 | 1961-07-12 | CERTIFICATE OF AMENDMENT | 1961-07-12 |
59521 | 1957-04-11 | CERTIFICATE OF AMENDMENT | 1957-04-11 |
9011-99 | 1955-05-10 | CERTIFICATE OF INCORPORATION | 1955-05-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State