Name: | C&P NEWBURGH HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1991 (34 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1551675 |
ZIP code: | 10112 |
County: | Orange |
Place of Formation: | New Jersey |
Foreign Legal Name: | C&P REALTY CORP. |
Fictitious Name: | C&P NEWBURGH HOLDINGS |
Address: | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Principal Address: | 505 MAIN ST, P.O. BOX 87, HACKENSACK, NJ, United States, 07602 |
Name | Role | Address |
---|---|---|
SAMUEL D FIRE | Chief Executive Officer | 505 MAIN ST, P.O. BOX 87, HACKENSACK, NJ, United States, 07602 |
Name | Role | Address |
---|---|---|
C/O RUBIN, BAUM, LEVIN CONSTANT & FRIEDMAN | DOS Process Agent | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-30 | 1993-01-11 | Address | 30 ROCKEFELLER PLAZA, ATTN: MICHAEL J. EMONT, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359185 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
000049005055 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
930111003321 | 1993-01-11 | BIENNIAL STATEMENT | 1992-05-01 |
910530000391 | 1991-05-30 | APPLICATION OF AUTHORITY | 1991-05-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State