Search icon

CSX REALTY DEVELOPMENT CORPORATION

Company Details

Name: CSX REALTY DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1987 (38 years ago)
Date of dissolution: 20 Aug 1998
Entity Number: 1198581
ZIP code: 10019
County: New York
Place of Formation: Georgia
Principal Address: 500 WATER STREET, JACKSONVILLE, FL, United States, 32202
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
G.L. NICHOLS, PRESIDENT Chief Executive Officer 500 WATER STREET, JACKSONVILLE, FL, United States, 32202

History

Start date End date Type Value
1993-04-29 1998-08-20 Address 5855-Q OAKBROOK PARKWAY, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-08-20 Address 5855-Q OAKBROOK PARKWAY, NORCROSS, GA, 30093, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980820000517 1998-08-20 CERTIFICATE OF TERMINATION 1998-08-20
980820002556 1998-08-20 BIENNIAL STATEMENT 1997-08-01
980812000553 1998-08-12 CERTIFICATE OF AMENDMENT 1998-08-12
930922003017 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930429002665 1993-04-29 BIENNIAL STATEMENT 1992-08-01
B539554-4 1987-08-31 APPLICATION OF AUTHORITY 1987-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State