Name: | 700 CLUB REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1991 (34 years ago) |
Date of dissolution: | 28 Feb 2002 |
Entity Number: | 1501471 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 EAST 10TH STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 EAST 10TH STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ROBERT PERL | Chief Executive Officer | 335 EAST TENTH STREET, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-24 | 2002-02-28 | Address | 335 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1991-01-14 | 1993-09-24 | Address | 20 LEROY STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020228000088 | 2002-02-28 | SURRENDER OF AUTHORITY | 2002-02-28 |
010124002322 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990226002084 | 1999-02-26 | BIENNIAL STATEMENT | 1999-01-01 |
970409002412 | 1997-04-09 | BIENNIAL STATEMENT | 1997-01-01 |
940204002207 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State