Search icon

REGENT CAPITAL HOLDINGS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD H HOCHMAN Chief Executive Officer 505 PARK AVE, STE 1700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD H HOCHMAN, 505 PARK AVE STE 1700, NEW YORK, NY, United States, 10022

History

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)

Filings

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