Name: | MOREDALL REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1917 (108 years ago) |
Date of dissolution: | 10 Dec 1998 |
Entity Number: | 13136 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | CORPORATE SECRETARY, 667 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Principal Address: | 667 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORPORATE SECRETARY, 667 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JAMES S. TISCH | Chief Executive Officer | 667 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1993-07-21 | Address | 667 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1993-07-21 | Address | 667 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1988-03-09 | 1993-07-21 | Address | LOEWS CORPORATION, 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1982-12-10 | 1988-03-09 | Address | LOEWS CORP., 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1950-11-15 | 1982-12-10 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1934-11-30 | 1950-11-15 | Address | 1639 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1920-07-28 | 1952-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 60000, Par value: 0 |
1917-05-25 | 1920-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C275031-2 | 1999-06-10 | ASSUMED NAME CORP INITIAL FILING | 1999-06-10 |
981210000223 | 1998-12-10 | CERTIFICATE OF MERGER | 1998-12-10 |
970604002822 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
930721002063 | 1993-07-21 | BIENNIAL STATEMENT | 1993-05-01 |
921125002544 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
B612553-3 | 1988-03-09 | CERTIFICATE OF AMENDMENT | 1988-03-09 |
A928562-2 | 1982-12-10 | CERTIFICATE OF AMENDMENT | 1982-12-10 |
59774 | 1957-04-15 | CERTIFICATE OF AMENDMENT | 1957-04-15 |
8284-97 | 1952-07-25 | CERTIFICATE OF AMENDMENT | 1952-07-25 |
7884-2 | 1950-11-15 | CERTIFICATE OF AMENDMENT | 1950-11-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State