Entity Number 851537
Status Inactive
NameSHIPCENTRAL REALTY, INC.
CountyNew York
Date of registration 27 Jun 1983 (41 years ago) 27 Jun 1983
Date of dissolution 25 Feb 2011 25 Feb 2011
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address ATTN: WILLIAM L. BRICKER, JR., 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Address ZIP code
Principal Address 41 E. 42ND ST., SUITE 1607, NEW YORK, NY, United States, 10017
Principal Address ZIP code 10017
REGISTERED AGENT REVOKED
Agent
FRANKLIN TSAO
Chief Executive Officer
41 E. 42ND ST., SUITE 1607, NEW YORK, NY, United States, 10057
C/O CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
DOS Process Agent
ATTN: WILLIAM L. BRICKER, JR., 101 PARK AVENUE, NEW YORK, NY, United States, 10178
1997-05-16
2011-02-25
Address
317 MADISON AVE. SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-04-01
1997-05-16
Address
41 EAST 42ND STREET SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-07-18
1991-04-01
Address
ONE WORLD TRADE CENTER, SUITE 2811, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1983-06-27
2011-02-25
Address
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1983-06-27
1984-07-18
Address
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
110225000573
2011-02-25
SURRENDER OF AUTHORITY
2011-02-25
970516000018
1997-05-16
CERTIFICATE OF CHANGE
1997-05-16
000044005939
1993-08-30
BIENNIAL STATEMENT
1993-06-01
921230002179
1992-12-30
BIENNIAL STATEMENT
1992-06-01
910401000038
1991-04-01
CERTIFICATE OF CHANGE
1991-04-01
B123942-2
1984-07-18
CERTIFICATE OF AMENDMENT
1984-07-18
A994066-5
1983-06-27
APPLICATION OF AUTHORITY
1983-06-27
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts