Name: | REGAL PROPERTIES CORPORATION NINE |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1990 (35 years ago) |
Date of dissolution: | 30 Aug 1996 |
Entity Number: | 1437107 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 595 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10022 |
Address: | 595 MADISON AVE., #1601, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGAL PROPERTIES CORPORATION NINE | DOS Process Agent | 595 MADISON AVE., #1601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AURIN PRIMACK | Chief Executive Officer | 595 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1993-09-15 | Address | 595 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-04-05 | 1993-04-14 | 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 |
---|---|---|---|
960830000572 | 1996-08-30 | CERTIFICATE OF DISSOLUTION | 1996-08-30 |
930915002151 | 1993-09-15 | BIENNIAL STATEMENT | 1993-04-01 |
930414002123 | 1993-04-14 | BIENNIAL STATEMENT | 1992-04-01 |
C126797-7 | 1990-04-05 | CERTIFICATE OF INCORPORATION | 1990-04-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State