Search icon

SECOND INCOME PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE RUBIN Chief Executive Officer 1000 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087

History

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)

Filings

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