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

Docket Number Nature of Suit Filing Date Disposition
8805249 Other Contract Actions 1988-07-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-28
Termination Date 1988-08-23

Parties

Name MKA REALTY CORP.
Role Plaintiff
Name ORANGE BROOK ASSO INC
Role Defendant
0104021 Other Civil Rights 2001-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2001-05-11
Termination Date 2002-10-10
Date Issue Joined 2001-07-31
Pretrial Conference Date 2002-09-05
Section 1983
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State