Search icon

PUPPET REALTY CORPORATION

Company Details

Name: PUPPET REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1974 (51 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 350048
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-04 161 STREET, JAMAICA, NY, United States, 11432
Principal Address: C/O GREATER JAMAICA DVPMT CORP, 90-04 161 STREET, JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F. CARLISLE TOWERY Chief Executive Officer 90-04 161 STREET, JAMAICA, NY, United States, 11436

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-04 161 STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1993-09-08 2000-08-29 Address %PUPPET REALTY CORP., 90-04 161 STREET, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
1993-04-27 1993-09-08 Address 90-04 161 STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-04-27 1993-09-08 Address % POPPET REALTY CORP., 90-04 161 STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1974-08-14 1993-04-27 Address 89-31 161ST ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080730037 2008-07-30 ASSUMED NAME LLC INITIAL FILING 2008-07-30
DP-1719755 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000829002155 2000-08-29 BIENNIAL STATEMENT 2000-08-01
960823002082 1996-08-23 BIENNIAL STATEMENT 1996-08-01
930908003016 1993-09-08 BIENNIAL STATEMENT 1993-08-01
930427003129 1993-04-27 BIENNIAL STATEMENT 1992-08-01
A175640-7 1974-08-14 CERTIFICATE OF INCORPORATION 1974-08-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State