Search icon

THE REGENCY AT GREAT NECK, INC.

Company Details

Name: THE REGENCY AT GREAT NECK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1611226
ZIP code: 10023
County: New York
Place of Formation: Delaware
Principal Address: 1177 SOUTH BEVERLY DRIVE, LOS ANGELES, CA, United States, 90035
Address: %THE PRENTICE-HALL CORP SYSTEM, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %THE PRENTICE-HALL CORP SYSTEM, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERT A. KASIRER Chief Executive Officer 1177 SOUTH BEVERLY DRIVE, LOS ANGELES, CA, United States, 90035

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1992-02-07 1993-05-18 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1304537 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
940811002025 1994-08-11 BIENNIAL STATEMENT 1994-02-01
930518003006 1993-05-18 BIENNIAL STATEMENT 1993-02-01
920207000213 1992-02-07 APPLICATION OF AUTHORITY 1992-02-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State