Name: | SIBLEY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1958 (67 years ago) |
Date of dissolution: | 15 Feb 1989 |
Entity Number: | 113523 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-15 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-06-23 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-06-23 | 1989-02-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1958-09-29 | 1987-06-23 | Address | 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C269561-2 | 1999-01-27 | ASSUMED NAME CORP INITIAL FILING | 1999-01-27 |
B742166-5 | 1989-02-15 | CERTIFICATE OF MERGER | 1989-02-15 |
B512321-2 | 1987-06-23 | CERTIFICATE OF AMENDMENT | 1987-06-23 |
124553 | 1958-09-29 | CERTIFICATE OF INCORPORATION | 1958-09-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State