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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID SIMON | Chief Executive Officer | 225 W. WASHINGTON STREET, PO BOX 7033, INDIANAPOLIS, IN, United States, 46204 |
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) |
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