Search icon

FIRST 165 PROPERTIES CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN QUINE Chief Executive Officer 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, United States, 28255

History

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)

Filings

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