Search icon

CITY CENTER REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY CENTER REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1964 (61 years ago)
Date of dissolution: 08 Sep 2023
Entity Number: 174267
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVE, 1608, NEW YORK, NY, United States, 10022
Principal Address: 509 MADISON AVE, STE 1608, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT I SHAPIRO Chief Executive Officer 509 MADISON AVE, STE 1608, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 MADISON AVE, 1608, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
131998086
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-20 2024-06-20 Address 509 MADISON AVE, STE 1608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-04-20 2024-06-20 Address 509 MADISON AVE, 1608, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-07-11 1998-04-20 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-11 1998-04-20 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-07-11 1998-04-20 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003440 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
080313002050 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060321003465 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040305002236 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020412002017 2002-04-12 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State