Search icon

COLLEGE RESIDENCE CLUB,INC.

Company Details

Name: COLLEGE RESIDENCE CLUB,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1952 (73 years ago)
Date of dissolution: 09 Sep 2020
Entity Number: 85555
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 3RD AVE, STE 3101, NEW YORK, NY, United States, 10022
Principal Address: 601 W. 110TH ST., NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY HOLM PELLEGRINO & DRATH DOS Process Agent 950 3RD AVE, STE 3101, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHELLEY ERLICH HOLM Chief Executive Officer 601 W. 110TH ST., NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-12-18 2010-12-17 Address 950 3RD AVE / 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-11-21 2006-12-18 Address 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-12-21 2002-11-21 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-07-05 1998-12-21 Address 950 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-07-05 1998-12-21 Address 601 WEST 110TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200909000300 2020-09-09 CERTIFICATE OF DISSOLUTION 2020-09-09
181205006743 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007370 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006559 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006750 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State