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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %THE PRENTICE-HALL CORP SYSTEM, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT A. KASIRER | Chief Executive Officer | 1177 SOUTH BEVERLY DRIVE, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
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) |
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