Name: | VESTPRO PROPERTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1988 (36 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1247741 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 216 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GERALD GOLDMAN | Chief Executive Officer | C/O VESTPRO, 216 E 45TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-27 | 1998-12-23 | Address | % VESTPRO, 216 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1988-12-16 | 1994-01-27 | Address | 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682166 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
981223002026 | 1998-12-23 | BIENNIAL STATEMENT | 1998-12-01 |
970212002234 | 1997-02-12 | BIENNIAL STATEMENT | 1996-12-01 |
940127002425 | 1994-01-27 | BIENNIAL STATEMENT | 1993-12-01 |
B718897-4 | 1988-12-16 | APPLICATION OF AUTHORITY | 1988-12-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State