Search icon

M. B. V. REALTY, INC.

Company Details

Name: M. B. V. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1986 (39 years ago)
Date of dissolution: 05 May 1997
Entity Number: 1095922
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 4256 FAY ROAD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4256 FAY ROAD, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
JOHN M VOSBURGH Chief Executive Officer 35341 N.Y.S. RT 12E, CAPE VINCENT, NY, United States, 13618

History

Start date End date Type Value
1993-03-01 1996-08-06 Address 101 GRAPHIC DR, POB 3589, SYRACUSE, NY, 13220, 3589, USA (Type of address: Chief Executive Officer)
1993-03-01 1996-08-06 Address 101 GRAPHIC DR, POB 3589, SYRACUSE, NY, 13220, 3589, USA (Type of address: Principal Executive Office)
1993-03-01 1996-08-06 Address 101 GRAPHIC DR, POB 3589, SYRACUSE, NY, 13220, 3589, USA (Type of address: Service of Process)
1986-07-08 1993-03-01 Address 101 GRAPHIC DR., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970505000262 1997-05-05 CERTIFICATE OF DISSOLUTION 1997-05-05
960806002269 1996-08-06 BIENNIAL STATEMENT 1996-07-01
930301003051 1993-03-01 BIENNIAL STATEMENT 1992-07-01
B377868-4 1986-07-08 CERTIFICATE OF INCORPORATION 1986-07-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State