Search icon

PETER RALSTON REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER RALSTON Chief Executive Officer 300 W 55TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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