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