Search icon

PARTICIPATING PROPERTIES INC.

Company Details

Name: PARTICIPATING PROPERTIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1986 (38 years ago)
Date of dissolution: 29 Oct 1997
Entity Number: 1121981
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL L ABBOTT Chief Executive Officer 3 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10285

History

Start date End date Type Value
1996-10-17 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-10-08 1996-10-17 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-10-08 1996-10-17 Address 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1996-06-06 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-06-06 1996-10-17 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-03-17 1996-10-08 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-03-17 1996-10-08 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1986-10-27 1996-06-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971029000052 1997-10-29 CERTIFICATE OF TERMINATION 1997-10-29
970331001161 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
961017002168 1996-10-17 BIENNIAL STATEMENT 1996-10-01
961008002536 1996-10-08 BIENNIAL STATEMENT 1994-10-01
960606000145 1996-06-06 CERTIFICATE OF CHANGE 1996-06-06
940303000340 1994-03-03 CERTIFICATE OF AMENDMENT 1994-03-03
931112002896 1993-11-12 BIENNIAL STATEMENT 1993-10-01
930317003010 1993-03-17 BIENNIAL STATEMENT 1992-10-01
B416890-5 1986-10-27 APPLICATION OF AUTHORITY 1986-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State