MARY GRACE REAL ESTATE CORP.

Name: | MARY GRACE REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1985 (40 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 1014058 |
ZIP code: | 33412 |
County: | Kings |
Place of Formation: | New York |
Address: | 7480 BLUE HERON WAY, WEST PALM BEACH, FL, United States, 33412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY DICOSOLA | DOS Process Agent | 7480 BLUE HERON WAY, WEST PALM BEACH, FL, United States, 33412 |
Name | Role | Address |
---|---|---|
MARY DICOSOLA | Chief Executive Officer | 7480 BLUE HERON WAY, WEST PALM BEACH, FL, United States, 33412 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 50 DEVON DR, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 7480 BLUE HERON WAY, WEST PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer) |
1997-08-05 | 2023-06-30 | Address | 50 DEVON DR, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process) |
1997-08-05 | 2023-06-30 | Address | 50 DEVON DR, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 1997-08-05 | Address | 8209 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000062 | 2023-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-31 |
220614000285 | 2022-06-14 | BIENNIAL STATEMENT | 2021-07-01 |
130708006081 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110720002619 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090630002510 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State