Search icon

OCTAGON PROPERTIES, INC.

Company Details

Name: OCTAGON PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1993 (32 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 1764485
ZIP code: 10989
County: New York
Place of Formation: Delaware
Principal Address: TANNENBAUM HELPERN SYRACUSE, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: 614 corporate way 3m, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
the corporatiion DOS Process Agent 614 corporate way 3m, VALLEY COTTAGE, NY, United States, 10989

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CLAUDE HAZAN Chief Executive Officer TANNENBAUM HELPERN SYRACUSE, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-02 2024-12-02 Address TANNENBAUM HELPERN SYRACUSE, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address TANNENBAUM HELPERN, ETAL, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-12-02 Address TANNENBAUM HELPERN, ETAL, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address TANNENBAUM HELPERN SYRACUSE, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-12-02 Address ATTN: BURTON K. HAIMES, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000864 2024-11-12 SURRENDER OF AUTHORITY 2024-11-12
240108001702 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220119000173 2022-01-19 BIENNIAL STATEMENT 2022-01-19
191016060401 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171012006372 2017-10-12 BIENNIAL STATEMENT 2017-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State