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 |
Name | Role | Address |
---|---|---|
the corporatiion | DOS Process Agent | 614 corporate way 3m, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CLAUDE HAZAN | Chief Executive Officer | TANNENBAUM HELPERN SYRACUSE, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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