ADCOR REALTY CORPORATION
Headquarter
Name: | ADCOR REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1956 (69 years ago) |
Date of dissolution: | 30 May 1992 |
Entity Number: | 98509 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-02 | 1986-09-30 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-10-02 | 1986-09-30 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-02-04 | 1980-10-02 | Address | 417 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1959-07-10 | 1963-02-04 | Address | 417 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1956-01-25 | 1963-02-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920529000353 | 1992-05-29 | CERTIFICATE OF MERGER | 1992-05-30 |
B407165-2 | 1986-09-30 | CERTIFICATE OF AMENDMENT | 1986-09-30 |
B107408-2 | 1984-05-31 | ASSUMED NAME CORP INITIAL FILING | 1984-05-31 |
B008610-4 | 1983-08-08 | CERTIFICATE OF MERGER | 1983-08-08 |
A702835-3 | 1980-10-02 | CERTIFICATE OF AMENDMENT | 1980-10-02 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State