Name: | PARK CENTER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1945 (79 years ago) |
Date of dissolution: | 27 Jul 1987 |
Entity Number: | 56972 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | ROSEDALE MANAGEMENT CO, 1775 BROADWAY, RM 424, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK CENTER REALTY CORP. | DOS Process Agent | ROSEDALE MANAGEMENT CO, 1775 BROADWAY, RM 424, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PARK CENTER REALTY CORP. | Agent | ROSEDALE MANAGEMENT CO, 1775 BROADWAY, RM 424, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1945-12-10 | 1986-04-04 | Address | 1 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B525659-3 | 1987-07-27 | CERTIFICATE OF MERGER | 1987-07-27 |
B342523-2 | 1986-04-04 | CERTIFICATE OF AMENDMENT | 1986-04-04 |
A985411-1 | 1983-06-01 | ASSUMED NAME CORP DISCONTINUANCE | 1983-06-01 |
A938211-2 | 1983-01-06 | ASSUMED NAME CORP INITIAL FILING | 1983-01-06 |
6535-58 | 1945-12-10 | CERTIFICATE OF INCORPORATION | 1945-12-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State