Search icon

WELLSFORD PARK RIDGE CORP.

Company Details

Name: WELLSFORD PARK RIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1987 (38 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1153217
ZIP code: 10104
County: New York
Place of Formation: New York
Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
Principal Address: C/O WELLSFORD RES. PROP. TRUST, 610 FIFTH AVE., 7TH FLR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBINSON SILVERMAN PEARCE ARONSOHN & BERMAN DOS Process Agent 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address
EDWARD LOWENTHAL Chief Executive Officer C/O WELLSFORD RES. PROP. TRUST, 610 FIFTH AVE., 7TH FLR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1995-04-12 1997-05-28 Address %WELLSFORD RES. PROP. TRUST, 610 FIFTH AVE., 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1995-04-12 1997-05-28 Address %WELLSFORD RES. PROP. TRUST, 610 FIFTH AVENUE., 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1995-04-12 1997-05-28 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1987-03-16 1995-04-12 Address ARONSOHN & BERMAN, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1568666 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970528002436 1997-05-28 BIENNIAL STATEMENT 1997-03-01
950412002504 1995-04-12 BIENNIAL STATEMENT 1994-03-01
B470226-6 1987-03-16 CERTIFICATE OF INCORPORATION 1987-03-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State