JCP REALTY, INC.

Name: | JCP REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1990 (35 years ago) |
Date of dissolution: | 02 Feb 2017 |
Entity Number: | 1486788 |
ZIP code: | 75024 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O LEGAL DEPARTMENT, 6501 LEGACY DRIVE, MS 1106, PLANO, TX, United States, 75024 |
Principal Address: | 6501 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHERYN BURCHETT | Chief Executive Officer | 6501 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
J. C. PENNEY COMPANY, INC. | DOS Process Agent | C/O LEGAL DEPARTMENT, 6501 LEGACY DRIVE, MS 1106, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-29 | 2016-11-15 | Address | 6501 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2008-11-18 | 2010-12-29 | Address | 6501 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2008-11-18 | Address | 6501 LEGACY DR, PLANO, TX, 75024, 3698, USA (Type of address: Chief Executive Officer) |
1999-10-29 | 2017-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-29 | 2017-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202000157 | 2017-02-02 | SURRENDER OF AUTHORITY | 2017-02-02 |
161115006381 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141104006983 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121105006052 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101229002133 | 2010-12-29 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State