Name: | SOUTHWESTERN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1951 (74 years ago) |
Date of dissolution: | 03 Jul 2009 |
Entity Number: | 66603 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 3RD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARX REALTY & IMPROVEMENT CO INC AS AGENT | DOS Process Agent | 708 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LEONARD S GRUENBERG JR | Chief Executive Officer | 14 BROOKLINE RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1997-03-24 | Address | 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-03-03 | 2003-03-03 | Address | 18 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1985-10-09 | 1993-03-03 | Address | 708 THIRD AVE., 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-09-27 | 1985-10-09 | Address | 415 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-04-07 | 1967-09-27 | Address | 27 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090703000681 | 2009-07-03 | CERTIFICATE OF DISSOLUTION | 2009-07-03 |
070329003125 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
20051122032 | 2005-11-22 | ASSUMED NAME CORP INITIAL FILING | 2005-11-22 |
050418002484 | 2005-04-18 | BIENNIAL STATEMENT | 2005-02-01 |
030303002281 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State