Search icon

MEDICAL STERILIZATION REALTY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNARD H MORGANSTERN Chief Executive Officer 225 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
HARVEY COHEN DOS Process Agent MRTAGH, COHEN & BYRNE, 1100 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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