Name: | CONGRESS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 23 Sep 2016 |
Entity Number: | 1687612 |
ZIP code: | 80237 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 4582 S ULSTER ST. SUITE 1100, DENVER, CO, United States, 80237 |
Principal Address: | 4582 SOUTH ULSTER ST, SUITE 1100, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
C/O AIMCO LEGAL DEPT. | DOS Process Agent | 4582 S ULSTER ST. SUITE 1100, DENVER, CO, United States, 80237 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY CONSIDINE | Chief Executive Officer | 4582 SOUTH ULSTER ST, SUITE 1100, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-15 | 2003-03-31 | Address | 1873 S. BELLEIRE ST., 17TH FLOOR, DENVER, CO, 80222, 4348, USA (Type of address: Principal Executive Office) |
1997-09-15 | 2003-03-31 | Address | 1873 S. BELLEIRE ST., 17TH FLOOR, DENVER, CO, 80222, 4348, USA (Type of address: Chief Executive Officer) |
1997-09-15 | 2016-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-04-03 | 2016-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-03 | 1997-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160923000810 | 2016-09-23 | SURRENDER OF AUTHORITY | 2016-09-23 |
141218006473 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121220006230 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
110203002009 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
081208003206 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State