Name: | SECOND INCOME PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1979 (45 years ago) |
Date of dissolution: | 31 Jan 2002 |
Entity Number: | 588049 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1000 HARBOR BLVD, TAX DEPT 9TH FLOOR, WEEHAWKEN, NJ, United States, 07087 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE RUBIN | Chief Executive Officer | 1000 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 1997-10-24 | Address | 1000 HARBOR BOULEVARD, TAX DEPARTMENT, 9TH FLOOR, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1993-11-10 | Address | 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer) |
1988-10-21 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-21 | 1997-10-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-10-18 | 1988-10-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-10-18 | 1988-10-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201202025 | 2020-12-02 | ASSUMED NAME LLC INITIAL FILING | 2020-12-02 |
020131000234 | 2002-01-31 | CERTIFICATE OF TERMINATION | 2002-01-31 |
991207001224 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
991123002309 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
971024002418 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931110002514 | 1993-11-10 | BIENNIAL STATEMENT | 1993-10-01 |
930126002464 | 1993-01-26 | BIENNIAL STATEMENT | 1992-10-01 |
B698147-2 | 1988-10-21 | CERTIFICATE OF AMENDMENT | 1988-10-21 |
A614593-6 | 1979-10-18 | APPLICATION OF AUTHORITY | 1979-10-18 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State