Name: | PETER RALSTON REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1993 (32 years ago) |
Date of dissolution: | 17 Mar 2022 |
Entity Number: | 1741462 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 300 W 55TH ST, SUITE 2M, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER RALSTON | Chief Executive Officer | 300 W 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-08 | 2022-06-06 | Address | 300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 2018-09-04 | Address | 300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2022-03-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1993-07-13 | 2022-06-06 | Address | 300 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220606000500 | 2022-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-17 |
180904002004 | 2018-09-04 | BIENNIAL STATEMENT | 2017-07-01 |
110720002470 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090717002522 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070712002754 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State