R.P.P. REALTY GROUP LTD.
Headquarter
Name: | R.P.P. REALTY GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1989 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1359595 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 PALMER LANE WEST, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY PERLOW | DOS Process Agent | 7 PALMER LANE WEST, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
BARRY PERLOW | Chief Executive Officer | 7 PALMER LANE WEST, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1997-07-22 | Address | 10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1997-07-22 | Address | 10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1997-07-22 | Address | 10 NEW KING ST, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1989-06-08 | 1993-03-12 | Address | 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750580 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
071105002359 | 2007-11-05 | BIENNIAL STATEMENT | 2007-06-01 |
050916002058 | 2005-09-16 | BIENNIAL STATEMENT | 2005-06-01 |
030613002454 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010904002387 | 2001-09-04 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State