Search icon

PROMENADE REAL ESTATE CORPORATION

Company Details

Name: PROMENADE REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1984 (41 years ago)
Date of dissolution: 12 Oct 2016
Entity Number: 958627
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MORSE ZELNIK ROSE & LANDER, 405 PARK AVE, SUITE 1401, NEW YORK, NY, United States, 10022
Principal Address: 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY D. LISNOW Chief Executive Officer 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HOWARD L WEINREICH, ESP& LANDER DOS Process Agent C/O MORSE ZELNIK ROSE & LANDER, 405 PARK AVE, SUITE 1401, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-11-12 2006-11-06 Address 405 PARK AVE, STE 401, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-13 2002-11-12 Address HOWARD L WEINREICH ESQ, 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-11-14 1998-11-13 Address HOWARD L WEINREICH ESQ, 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-12 1996-11-14 Address DREYER & TRAUB, 101 PARK AVENUE, NEW YORK, NY, 10066, USA (Type of address: Service of Process)
1991-03-05 1993-07-12 Address DREYER & TRAUB, 101 PARK AVENUE, NEW YORK, NY, 10066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012000026 2016-10-12 CERTIFICATE OF DISSOLUTION 2016-10-12
121106006327 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101013002366 2010-10-13 BIENNIAL STATEMENT 2010-11-01
081107002513 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061106003096 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State