Search icon

MKA REALTY CORP.

Company Details

Name: MKA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1987 (38 years ago)
Date of dissolution: 01 May 2006
Entity Number: 1209920
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 235 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KRAMISEN DOS Process Agent 235 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
060501000797 2006-05-01 CERTIFICATE OF DISSOLUTION 2006-05-01
B556203-4 1987-10-19 CERTIFICATE OF INCORPORATION 1987-10-19

Court Cases

Court Case Summary

Filing Date:
2001-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MKA REALTY CORP.
Party Role:
Plaintiff
Party Name:
THE TOWN OF WALLKILL,
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-07-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MKA REALTY CORP.
Party Role:
Plaintiff
Party Name:
ORANGE BROOK ASSO INC
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State