Name: | WAVERLY PLACE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1987 (38 years ago) |
Date of dissolution: | 21 Aug 1995 |
Entity Number: | 1172837 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 24TH FLOOR, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O RS GRIMES & CO INC, 152 WEST 57TH STREET 24TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O GRIMES MANTELL & COMPANY | DOS Process Agent | 24TH FLOOR, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALAN M MANTELL | Chief Executive Officer | C/O RS GRIMES & CO INC, 152 WEST 57TH STREET 24TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 1995-08-21 | Address | C/O RS GRIMES & CO INC, 152 WEST 57TH STREET 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-05-21 | 1993-06-29 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950821000417 | 1995-08-21 | SURRENDER OF AUTHORITY | 1995-08-21 |
930629002719 | 1993-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
B499232-5 | 1987-05-21 | APPLICATION OF AUTHORITY | 1987-05-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State