Name: | AREA GP CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1986 (39 years ago) |
Date of dissolution: | 16 Jan 2014 |
Entity Number: | 1111300 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 SIXTH AVENUE, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SUCKOW | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-30 | 2012-10-29 | Address | 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-09-12 | 2010-09-30 | Address | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2010-09-30 | Address | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-10-10 | 2006-09-12 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116000751 | 2014-01-16 | CERTIFICATE OF TERMINATION | 2014-01-16 |
121029002341 | 2012-10-29 | BIENNIAL STATEMENT | 2012-09-01 |
100930002855 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
060912002238 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
041025002084 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State