Name: | REGAL PROPERTIES CORPORATION ONE |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1990 (35 years ago) |
Date of dissolution: | 11 Oct 1996 |
Entity Number: | 1424183 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVENUE, SUITE #1601, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AURIN PRIMACK | Chief Executive Officer | 595 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 MADISON AVENUE, SUITE #1601, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1994-03-22 | Address | 595 MADISON AVENUE #1601, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1990-02-21 | 1993-04-13 | Address | 110 EAST 59TH STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961011000156 | 1996-10-11 | CERTIFICATE OF DISSOLUTION | 1996-10-11 |
940322002190 | 1994-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
930413003341 | 1993-04-13 | BIENNIAL STATEMENT | 1993-02-01 |
C109705-5 | 1990-02-21 | CERTIFICATE OF INCORPORATION | 1990-02-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State