Name: | PRICE LEGACY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1998 (27 years ago) |
Date of dissolution: | 08 Jun 2011 |
Entity Number: | 2268443 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, United States, 11042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID B HENRY | Chief Executive Officer | 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-25 | 2010-06-14 | Address | 3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2010-06-14 | Address | 3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
2007-07-05 | 2008-06-25 | Address | 2333 NEW HYDE PARK RD, STE 100, NEW YORK, NY, 11042, USA (Type of address: Principal Executive Office) |
2007-07-05 | 2008-06-25 | Address | DRA ADVISTORS LLC, 220 E 42ND ST 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2010-06-14 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110608000070 | 2011-06-08 | CERTIFICATE OF TERMINATION | 2011-06-08 |
100614002512 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
100127000211 | 2010-01-27 | CERTIFICATE OF CHANGE | 2010-01-27 |
080625002489 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
070705002422 | 2007-07-05 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State