Search icon

PRICE LEGACY CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID B HENRY Chief Executive Officer 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
330628740
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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