Search icon

712 THIRD AVE. REALTY CORP.

Company Details

Name: 712 THIRD AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1992 (33 years ago)
Date of dissolution: 10 Mar 1999
Entity Number: 1672847
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1201 ELM ST, SUITE 5400, DALLAS, TX, United States, 75270
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEAN MARSAN Chief Executive Officer 1201 ELM ST, SUITE 5400, DALLAS, TX, United States, 75270

History

Start date End date Type Value
1996-07-03 1997-04-17 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-07-03 1997-04-17 Address 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-11-01 1996-07-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-11-01 1996-07-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-17 1996-10-17 Address C/O CONTINTENTAL RLTY CRDT INC, 21 CUSTOM HOUSE STREET STE 500, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
990310000397 1999-03-10 CERTIFICATE OF DISSOLUTION 1999-03-10
970417000491 1997-04-17 CERTIFICATE OF CHANGE 1997-04-17
961017002151 1996-10-17 BIENNIAL STATEMENT 1996-10-01
960703000204 1996-07-03 CERTIFICATE OF CHANGE 1996-07-03
951101000499 1995-11-01 CERTIFICATE OF CHANGE 1995-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State