Name: | CSG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1989 (36 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1363012 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-24 | 1999-05-21 | Address | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1989-06-21 | 1991-06-24 | Address | NINE EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990521000637 | 1999-05-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 1999-05-21 |
DP-1254332 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
910624000160 | 1991-06-24 | CERTIFICATE OF CHANGE | 1991-06-24 |
C025093-5 | 1989-06-21 | APPLICATION OF AUTHORITY | 1989-06-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State