Search icon

MEMORARE REALTY HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEMORARE REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1985 (40 years ago)
Date of dissolution: 26 Dec 2017
Entity Number: 1038655
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 2 WASHINGTON ST, PO BOX 3231, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH RISIO DOS Process Agent 2 WASHINGTON ST, PO BOX 3231, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RALPH RISIO Chief Executive Officer 2 WASHINGTON ST, PO BOX 3231, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1999-11-29 2007-11-14 Address 53 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-11-29 2007-11-14 Address 53 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-11-29 2007-11-14 Address 53 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-09-13 1999-11-29 Address 33 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-09-13 1999-11-29 Address 33 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171226000248 2017-12-26 CERTIFICATE OF DISSOLUTION 2017-12-26
160316006294 2016-03-16 BIENNIAL STATEMENT 2015-11-01
111114002151 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091113002315 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071114002771 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State