Search icon

PEERAGE REALTY CORP.

Company Details

Name: PEERAGE REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1973 (52 years ago)
Date of dissolution: 15 Oct 2010
Entity Number: 256597
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 225 W WASHINGTON STREET, PO BOX 7033, INDIANAPOLIS, IN, United States, 46204
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
DAVID SIMON Chief Executive Officer 225 W. WASHINGTON STREET, PO BOX 7033, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
1999-05-04 1999-10-14 Address PO BOX 7066, TAX DEPT., INDIANAPOLIS, IN, 46207, USA (Type of address: Service of Process)
1999-05-04 2007-02-28 Address 115 W. WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
1999-05-04 2007-02-28 Address 115 W. WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)
1997-10-23 1999-05-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-13 1999-05-04 Address 305 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-09-13 1999-05-04 Address 305 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1985-12-31 1997-10-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-31 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1974-06-06 1985-12-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-06-06 1985-12-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
101015000470 2010-10-15 CERTIFICATE OF TERMINATION 2010-10-15
090302003463 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070228002329 2007-02-28 BIENNIAL STATEMENT 2007-03-01
050323002076 2005-03-23 BIENNIAL STATEMENT 2005-03-01
030414002377 2003-04-14 BIENNIAL STATEMENT 2003-03-01
010411002122 2001-04-11 BIENNIAL STATEMENT 2001-03-01
991014001072 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
990504002354 1999-05-04 BIENNIAL STATEMENT 1999-03-01
C263177-2 1998-08-05 ASSUMED NAME LLC INITIAL FILING 1998-08-05
971023002095 1997-10-23 BIENNIAL STATEMENT 1997-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State