Name: | NEW YORK REAL PROPERTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2003 (22 years ago) |
Entity Number: | 2873996 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 109 E 100TH ST, APT 3-A, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAL PRIEL | DOS Process Agent | 109 E 100TH ST, APT 3-A, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
TAL PRIEL | Chief Executive Officer | 109 E 100TH ST, APT 3-A, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-25 | 2005-06-15 | Address | ATTN: CHRISTOPHER L. CHIN ESQ., 61 BROADWAY 18TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517000082 | 2013-05-17 | ANNULMENT OF DISSOLUTION | 2013-05-17 |
DP-1828065 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090209002030 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070216002626 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050615002304 | 2005-06-15 | BIENNIAL STATEMENT | 2005-02-01 |
030225000560 | 2003-02-25 | CERTIFICATE OF INCORPORATION | 2003-02-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State