126 UNIVERSITY PLACE REALTY CORP.

Name: | 126 UNIVERSITY PLACE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1960 (65 years ago) |
Entity Number: | 128648 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 126 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN VACCA | Chief Executive Officer | 126 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-03 | 1998-05-06 | Address | 126 UNIVERSITY PLACE, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-08-03 | 1998-05-06 | Address | 126 UNIVERSITY PLACE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1998-05-06 | Address | 126 UNIVERSITY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1992-12-10 | 1993-08-03 | Address | 126 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1993-08-03 | Address | 126 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010829000496 | 2001-08-29 | CERTIFICATE OF AMENDMENT | 2001-08-29 |
001222002405 | 2000-12-22 | BIENNIAL STATEMENT | 2000-05-01 |
980506002425 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960610002382 | 1996-06-10 | BIENNIAL STATEMENT | 1996-05-01 |
930803003069 | 1993-08-03 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State