Search icon

REGAL PROPERTIES CORPORATION THREE

Company Details

Name: REGAL PROPERTIES CORPORATION THREE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1990 (35 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 1424185
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

DOS Process Agent

Name Role Address
AURIN PRIMACK DOS Process Agent 595 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AURIN PRIMACK Chief Executive Officer 595 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-02-21 1993-04-14 Address 110 EAST 59TH STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961010000323 1996-10-10 ERRONEOUS ENTRY 1996-10-10
961010000328 1996-10-10 CERTIFICATE OF DISSOLUTION 1996-10-10
DP-1006826 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
940322002156 1994-03-22 BIENNIAL STATEMENT 1994-02-01
930414002093 1993-04-14 BIENNIAL STATEMENT 1993-02-01
C109707-5 1990-02-21 CERTIFICATE OF INCORPORATION 1990-02-21

Date of last update: 23 Jan 2025

Sources: New York Secretary of State