Search icon

MOREDALL REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORPORATE SECRETARY, 667 MADISON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JAMES S. TISCH Chief Executive Officer 667 MADISON AVENUE, NEW YORK, NY, United States, 10021

History

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

Filings

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