Name: | PRICE PROPERTIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1995 (30 years ago) |
Date of dissolution: | 11 Jun 1998 |
Entity Number: | 1888077 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PRICE ENTERPRISES, INC. |
Fictitious Name: | PRICE PROPERTIES |
Principal Address: | 4649 MORENA BLVD., SAN DIEGO, CA, United States, 92117 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT E. PRICE | Chief Executive Officer | 4649 MORENA BLVD., SAN DIEGO, CA, United States, 92117 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980611000343 | 1998-06-11 | CERTIFICATE OF TERMINATION | 1998-06-11 |
970207002180 | 1997-02-07 | BIENNIAL STATEMENT | 1997-01-01 |
950124000644 | 1995-01-24 | APPLICATION OF AUTHORITY | 1995-01-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State