Name: | FIRST 165 PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1981 (44 years ago) |
Date of dissolution: | 04 Aug 2011 |
Entity Number: | 675108 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, United States, 28255 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN QUINE | Chief Executive Officer | 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-02 | 2011-02-28 | Address | 4 WORLD FINANCIAL CENTER, 23RD FLR, NEW YORK, NY, 10080, USA (Type of address: Principal Executive Office) |
2005-05-02 | 2009-08-27 | Address | 4 WORLD FINANCIAL CENTER, 23RD FLR, NEW YORK, NY, 10080, USA (Type of address: Service of Process) |
2001-05-29 | 2005-05-02 | Address | 95 GREENE ST 7TH FL, JERSEY CITY, NJ, 07302, 3815, USA (Type of address: Service of Process) |
2001-05-29 | 2005-05-02 | Address | 95 GREENE ST 7TH FL, JERSEY CITY, NJ, 07302, 3815, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2011-02-28 | Address | 4 WFC N. TOWER 24TH FL, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110804000294 | 2011-08-04 | CERTIFICATE OF TERMINATION | 2011-08-04 |
110228002648 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
090827000552 | 2009-08-27 | CERTIFICATE OF CHANGE | 2009-08-27 |
050502002616 | 2005-05-02 | BIENNIAL STATEMENT | 2005-01-01 |
030127002420 | 2003-01-27 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State