Name: | ELEVENTH PROPERTIES MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1980 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 648630 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-18 | 1990-12-05 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-29 | 1987-03-18 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-09-03 | 1984-11-29 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1215391 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
901205000290 | 1990-12-05 | CERTIFICATE OF CHANGE | 1990-12-05 |
B471442-2 | 1987-03-18 | CERTIFICATE OF AMENDMENT | 1987-03-18 |
B166260-2 | 1984-11-29 | CERTIFICATE OF AMENDMENT | 1984-11-29 |
A695552-4 | 1980-09-03 | APPLICATION OF AUTHORITY | 1980-09-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State