Search icon

CHRYSLER REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHRYSLER REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1967 (58 years ago)
Date of dissolution: 06 Jan 2004
Entity Number: 210118
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: TAX AFFAIRS 485-12-30, 1000 CHRYSLER DRIVE, AUBURN HILLS, MI, United States, 48326
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVEN J LANDRY Chief Executive Officer 1000 CHRYSLER DR, CIMS 485-12-30, AUBURN HILLS, MI, United States, 48326

History

Start date End date Type Value
2001-05-15 2003-05-06 Address TAX AFFAIRS 485-12-30, 1000 CHRYSLER DR, AUBURN HILLS, MI, 48326, 2766, USA (Type of address: Chief Executive Officer)
1997-05-23 2001-05-15 Address TAX AFFAIRS 485-12-30, 1000 CHRYSLER DRIVE, AUBURN HILLS, MI, 48326, 2766, USA (Type of address: Chief Executive Officer)
1992-12-18 1997-05-23 Address TAX AFFAIRS CIMS 416-1605, 12000 CHRYSLER DR., HIGHLAND PARK, MI, 48288, 1919, USA (Type of address: Principal Executive Office)
1992-12-18 1997-05-23 Address TAX AFFAIRS CIMS 416-1605, 12000 CHRYSLER DR., HIGHLAND PARK, MI, 48288, 1919, USA (Type of address: Chief Executive Officer)
1986-03-06 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040106000462 2004-01-06 CERTIFICATE OF TERMINATION 2004-01-06
030506002871 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010515002802 2001-05-15 BIENNIAL STATEMENT 2001-05-01
991013000147 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
990528002360 1999-05-28 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State