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
Name | Role | Address |
---|---|---|
F. CARLISLE TOWERY | Chief Executive Officer | 90-04 161 STREET, JAMAICA, NY, United States, 11436 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90-04 161 STREET, JAMAICA, NY, United States, 11432 |
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) |
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