Search icon

MANG REALTY CORP.

Company Details

Name: MANG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1986 (39 years ago)
Date of dissolution: 28 Jun 2004
Entity Number: 1118774
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 38 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040
Address: 30 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
GINO DEROCCHIS Chief Executive Officer 38 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-02-02 1993-12-24 Address 38 LAWRENCE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-12-24 Address 38 LAWRENCE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1986-10-10 1993-12-24 Address 38 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040628000708 2004-06-28 CERTIFICATE OF DISSOLUTION 2004-06-28
021025002358 2002-10-25 BIENNIAL STATEMENT 2002-10-01
001013002595 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981016002398 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961016002382 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931224002151 1993-12-24 BIENNIAL STATEMENT 1993-10-01
930202002816 1993-02-02 BIENNIAL STATEMENT 1992-10-01
B411763-3 1986-10-10 CERTIFICATE OF INCORPORATION 1986-10-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State