Name: | G-P CRESCENT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1983 (41 years ago) |
Date of dissolution: | 16 Sep 2008 |
Entity Number: | 883291 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 840 GRAND CONCOURSE STE 1B, BRONX, NY, United States, 10451 |
Principal Address: | 840 GRAND CONCOURSE, STE 1B, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDI ROSENBLATT | Chief Executive Officer | 840 GRAND CONCOURSE, STE 1B, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
G-P CRESCENT REALTY CORP. | DOS Process Agent | 840 GRAND CONCOURSE STE 1B, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-22 | 2006-09-28 | Address | 840 GRAND CONCOURSE, STE 1B, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1983-12-23 | 2006-09-22 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080916000164 | 2008-09-16 | CERTIFICATE OF DISSOLUTION | 2008-09-16 |
080104002929 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060928000255 | 2006-09-28 | CERTIFICATE OF CHANGE | 2006-09-28 |
060922002829 | 2006-09-22 | BIENNIAL STATEMENT | 2005-12-01 |
B052738-4 | 1983-12-23 | CERTIFICATE OF INCORPORATION | 1983-12-23 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State