Search icon

KW REALTY CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KW REALTY CORPORATION, FLORIDA P28300 FLORIDA

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN P. MCDONAGH Chief Executive Officer 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

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)

Filings

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