Name: | GENERAL MEDIA REALTY LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1982 (43 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 798521 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: GENERAL COUNSEL, 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Principal Address: | 277 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 600
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C GUCCIONE | Chief Executive Officer | 277 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: GENERAL COUNSEL, 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-04 | 1996-11-01 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1994-04-04 | 1995-03-07 | Address | %LAWRENCE J. PERCOCO, 1965 BROADWAY, NEW YORK, NY, 10023, 5965, USA (Type of address: Service of Process) |
1992-11-23 | 1996-11-01 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, 5965, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1994-04-04 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, 5965, USA (Type of address: Principal Executive Office) |
1986-03-14 | 1994-04-04 | Address | GENERAL COUNSEL, 1965 BROADWAY, NEW YORK, NY, 10023, 5965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961231000594 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
961101002008 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
950307000175 | 1995-03-07 | CERTIFICATE OF CHANGE | 1995-03-07 |
940404002074 | 1994-04-04 | BIENNIAL STATEMENT | 1993-10-01 |
921123002921 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State