Name: | CADILLAC FAIRVIEW SHOPPING CENTER PROPERTIES (NEW YORK) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1977 (48 years ago) |
Date of dissolution: | 13 Jul 2004 |
Entity Number: | 430978 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 CONCOURSE PKWY, STE 260, ATLANTA, GA, United States, 30328 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 720000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
L PETER SHARPE | Chief Executive Officer | 2 CONCOURSE PKWY, STE 260, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-28 | 2001-04-06 | Address | 2 CONCOURSE PKWY, STE 260, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office) |
1997-05-22 | 1999-05-28 | Address | 20 QUEEN ST WEST, STE 500, TORONTO, CAN (Type of address: Principal Executive Office) |
1997-05-22 | 2001-04-06 | Address | 20 QUEEN ST WEST, STE 500, TORONTO, CAN (Type of address: Chief Executive Officer) |
1992-11-16 | 1997-05-22 | Address | 900 NORTH MICHIGAN AVENUE, SUITE 1800, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1997-05-22 | Address | 20 QUEEN STREET WEST, TORONTO, ONTARIO, M5H 3R4, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120323064 | 2012-03-23 | ASSUMED NAME CORP INITIAL FILING | 2012-03-23 |
040713000443 | 2004-07-13 | CERTIFICATE OF DISSOLUTION | 2004-07-13 |
030415002413 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010406002119 | 2001-04-06 | BIENNIAL STATEMENT | 2001-04-01 |
990915000303 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State