Search icon

CHC REALTY CORP.

Company Details

Name: CHC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1992 (33 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1615922
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CARNEGIE HILL CAPITAL CORP DOS Process Agent 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAY GOTTLIEB Chief Executive Officer 50 EAST 89TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1992-02-26 1993-03-31 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1576413 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
940622002106 1994-06-22 BIENNIAL STATEMENT 1994-02-01
930331002525 1993-03-31 BIENNIAL STATEMENT 1993-02-01
920226000200 1992-02-26 CERTIFICATE OF INCORPORATION 1992-02-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State