Search icon

MORTAL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MORTAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1986 (39 years ago)
Date of dissolution: 05 Jul 2011
Entity Number: 1120970
ZIP code: 12498
County: Ulster
Place of Formation: New York
Principal Address: FRENCHMAN CREEK, 2643 MARSEILLES DR, PALM BEACH GARDENS, FL, United States, 33410
Address: 9 BELLOWS LANE, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN MOTZKIN Chief Executive Officer FRENCHMAN CREEK, 2643 MARSEILLES DR, PALM BEACH GARDENS, FL, United States, 33410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BELLOWS LANE, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
1996-11-06 1998-10-09 Address 9 BELLOWS LANE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1993-10-25 1996-11-06 Address PO BOX 788, PORT EWEN, NY, 12766, USA (Type of address: Service of Process)
1992-11-04 1996-11-06 Address 10954 BOCA WOODS LN., BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-11-06 Address 10954 BOCA WOODS LN., BOCA RATON, FL, 33428, USA (Type of address: Principal Executive Office)
1986-10-22 1993-10-25 Address PO BOX 788, PORT EWEN, NY, 12766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110705000284 2011-07-05 CERTIFICATE OF DISSOLUTION 2011-07-05
101119002234 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081003002611 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004002253 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041115002604 2004-11-15 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State