Search icon

REGAL PROPERTIES CORPORATION NINE

Company Details

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

DOS Process Agent

Name Role Address
REGAL PROPERTIES CORPORATION NINE DOS Process Agent 595 MADISON AVE., #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
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)

Filings

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