Search icon

MEDFORD REALTY HOLDING, INC.

Company Details

Name: MEDFORD REALTY HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1986 (39 years ago)
Date of dissolution: 03 May 2005
Entity Number: 1094245
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: C/O ROBERT WEINER, ESQ., 101 N. WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 1226 SHARON PARK DRIVE, MENLO PARK, CA, United States, 94025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT WEINER, ESQ., 101 N. WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
BRADFORD G. PHILLIPS Chief Executive Officer 1226 SHARON PARK DRIVE, MENLO PARK, CA, United States, 94025

History

Start date End date Type Value
1998-06-16 2000-12-22 Address 364 S. WELLWOOD AVENUE, LINDENHURST, NY, 11757, 1929, USA (Type of address: Principal Executive Office)
1993-07-12 1998-06-16 Address 173 BAY VIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-07-12 1998-06-16 Address 101 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-07-12 1998-06-16 Address 101 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1986-06-27 1993-07-12 Address 101 NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050503000352 2005-05-03 CERTIFICATE OF DISSOLUTION 2005-05-03
040722002182 2004-07-22 BIENNIAL STATEMENT 2004-06-01
020605002743 2002-06-05 BIENNIAL STATEMENT 2002-06-01
001222002347 2000-12-22 BIENNIAL STATEMENT 2000-06-01
980616002162 1998-06-16 BIENNIAL STATEMENT 1998-06-01
930712002195 1993-07-12 BIENNIAL STATEMENT 1993-06-01
B375394-5 1986-06-27 CERTIFICATE OF INCORPORATION 1986-06-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State