Search icon

PORT CHARLOTTE REALTY HOLDING CORPORATION

Headquarter

Company Details

Name: PORT CHARLOTTE REALTY HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1990 (35 years ago)
Date of dissolution: 27 Feb 1997
Entity Number: 1470138
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ROBERT E HAND, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: YUKIO YANAKA, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANK OF TOKYO-MITSUBISHI TRUST COMPANY DOS Process Agent ROBERT E HAND, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
TAKEJIRO SUEYOSHI Chief Executive Officer BANK OF TOKY0-MITSUBISHI TRUST, CO. 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
F94000004616
State:
FLORIDA

History

Start date End date Type Value
1994-09-09 1996-08-29 Address THE BANK OF TOKYO TRUST CO., 1251 AVENUE OF AMERICAS, 14 FL, NEW YORK, NY, 10116, 3138, USA (Type of address: Principal Executive Office)
1994-09-09 1996-08-29 Address THE BANK OF TOKYO TRUST CO., 1251 AVENUE OF AMERICAS, 14 FL, NEW YORK, NY, 10116, 3138, USA (Type of address: Chief Executive Officer)
1994-02-14 1996-08-29 Address 1251 AVENUE OF THE AMERICAS, 15TH FL, NEW YORK, NY, 10116, 3138, USA (Type of address: Service of Process)
1993-04-09 1994-09-09 Address 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-04-09 1994-09-09 Address 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
970227000087 1997-02-27 CERTIFICATE OF DISSOLUTION 1997-02-27
960829002318 1996-08-29 BIENNIAL STATEMENT 1996-08-01
940909002026 1994-09-09 BIENNIAL STATEMENT 1993-08-01
940214000158 1994-02-14 CERTIFICATE OF CHANGE 1994-02-14
931117000332 1993-11-17 CERTIFICATE OF AMENDMENT 1993-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State