Search icon

PELHAM PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PELHAM PROPERTIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1984 (41 years ago)
Date of dissolution: 11 Jan 2022
Entity Number: 932057
ZIP code: 10005
County: New York
Place of Formation: Netherlands Antilles
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 460 PARK AVE, 11TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARBARA DALY Chief Executive Officer 460 PARK AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2022-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-21 2022-01-12 Address 460 PARK AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-07-21 Address 460 PARK AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-31 2008-07-28 Address AMERICAN CONTINENTAL PROPERTIE, 400 PARK AVE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220112001522 2022-01-11 CERTIFICATE OF TERMINATION 2022-01-11
SR-13133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180823006039 2018-08-23 BIENNIAL STATEMENT 2018-07-01
160719006392 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140728006193 2014-07-28 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State