Name: | MEDICAL STERILIZATION REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1986 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1132332 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | MRTAGH, COHEN & BYRNE, 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | KENNARD H MORGANSTERN, 225 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNARD H MORGANSTERN | Chief Executive Officer | 225 UNDERHILL BLVD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
HARVEY COHEN | DOS Process Agent | MRTAGH, COHEN & BYRNE, 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1993-12-14 | Address | THE CORPORATION, 225 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1986-12-22 | 1992-12-15 | Address | 1122 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1388377 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970123002099 | 1997-01-23 | BIENNIAL STATEMENT | 1996-12-01 |
931214002799 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
921215003302 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
B438148-4 | 1986-12-22 | CERTIFICATE OF INCORPORATION | 1986-12-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State