Name: | ACKMAN REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1983 (41 years ago) |
Date of dissolution: | 16 May 2011 |
Entity Number: | 864793 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 110E 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O ACKMAN-ZIFF REAL ESTATE, 110 E 42ND ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE D ACKMAN | DOS Process Agent | 110E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAWRENCE D ACKMAN | Chief Executive Officer | 110 E 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-30 | 1997-03-26 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110516000570 | 2011-05-16 | CERTIFICATE OF DISSOLUTION | 2011-05-16 |
070824003048 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051005002383 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030728002129 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
010806002316 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
990825002556 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
970826002020 | 1997-08-26 | BIENNIAL STATEMENT | 1997-08-01 |
970326002054 | 1997-03-26 | BIENNIAL STATEMENT | 1993-08-01 |
970210000407 | 1997-02-10 | CERTIFICATE OF AMENDMENT | 1997-02-10 |
B015767-6 | 1983-08-30 | CERTIFICATE OF INCORPORATION | 1983-08-30 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State