M.F.R. REALTY CORP.

Name: | M.F.R. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1987 (38 years ago) |
Date of dissolution: | 26 Feb 2016 |
Entity Number: | 1167211 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Address: | 12 COBEK COURT, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 COBEK COURT, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MEYER F. ROSSABI | Chief Executive Officer | 12 COBEK COURT, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-21 | 1993-06-29 | Address | 12 COBEK COURT, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1993-06-29 | Address | 12 COBEK COURT, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1987-04-30 | 1992-10-21 | Address | 18 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160226000024 | 2016-02-26 | CERTIFICATE OF DISSOLUTION | 2016-02-26 |
150401006848 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130409006429 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110419002130 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090326002699 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State