Name: | REGENT CAPITAL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1931972 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | RICHARD H HOCHMAN, 505 PARK AVE STE 1700, NEW YORK, NY, United States, 10022 |
Principal Address: | RICHARD H HOCHMAN, 505 PARK AVE STE 1700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD H HOCHMAN | Chief Executive Officer | 505 PARK AVE, STE 1700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RICHARD H HOCHMAN, 505 PARK AVE STE 1700, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-19 | 1997-06-17 | Address | 505 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252564 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
030613002246 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010604002162 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
000323000612 | 2000-03-23 | ERRONEOUS ENTRY | 2000-03-23 |
DP-1461112 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
990719002068 | 1999-07-19 | BIENNIAL STATEMENT | 1999-06-01 |
970617002561 | 1997-06-17 | BIENNIAL STATEMENT | 1997-06-01 |
950619000280 | 1995-06-19 | APPLICATION OF AUTHORITY | 1995-06-19 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State