Name: | KW REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1989 (35 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 1407926 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | % THE CHASE MANHATTAN BANK, NA, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KW REALTY CORPORATION, FLORIDA | P28300 | FLORIDA |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN P. MCDONAGH | Chief Executive Officer | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-09 | 1994-04-14 | Address | ATT: A.J. PEDISICH, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1993-01-25 | 1994-02-09 | Address | ONE LINCOLN FIRST SQUARE, ROCHESTER, NY, 14643, 0001, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1994-02-09 | Address | ONE LINCOLN FIRST SQUARE, ROCHESTER, NY, 14643, 0001, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1994-02-09 | Address | ATTN: GENERAL COUNSEL, ONE LINCOLN FIRST SQUARE, ROCHESTER, NY, 14643, 0001, USA (Type of address: Service of Process) |
1989-12-18 | 1993-01-25 | Address | ONE LINCOLN FIRST SQUARE, ROCHESTER, NY, 14643, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1159463 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
940414000331 | 1994-04-14 | CERTIFICATE OF CHANGE | 1994-04-14 |
940209002392 | 1994-02-09 | BIENNIAL STATEMENT | 1993-12-01 |
930125002922 | 1993-01-25 | BIENNIAL STATEMENT | 1992-12-01 |
C121169-2 | 1990-03-21 | CERTIFICATE OF AMENDMENT | 1990-03-21 |
C087552-2 | 1989-12-18 | CERTIFICATE OF INCORPORATION | 1989-12-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State