Name: | S T I REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 306189 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
INTEGRATED RESOURCES, INCORPORATED | DOS Process Agent | TAX DEPARTMENT, 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RICHARD A. OPPENHEIM | Chief Executive Officer | 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1993-07-06 | Address | 10 UNION SQ. E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1993-07-06 | Address | 10 UNION SQ. E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1993-07-06 | Address | 10 UNION SQ. E, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1992-03-03 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-03-03 | 1992-12-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105944 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C349058-2 | 2004-06-21 | ASSUMED NAME CORP INITIAL FILING | 2004-06-21 |
020719000221 | 2002-07-19 | ANNULMENT OF DISSOLUTION | 2002-07-19 |
DP-1523952 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
950313000221 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State