Search icon

R.P.P. REALTY GROUP LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BARRY PERLOW DOS Process Agent 7 PALMER LANE WEST, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
BARRY PERLOW Chief Executive Officer 7 PALMER LANE WEST, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0244906
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State