Search icon

MID OCEAN REALTY CORP.

Company Details

Name: MID OCEAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1988 (37 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1234482
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 29 RUE SAUTTER, P.O. BOX 244, 1211 GENEVA 12, Switzerland
Address: 317 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD DE CERJAT Chief Executive Officer 29 RUE SAUTTER, P.O. BOX 244, 1211 GENEVA 12, Switzerland

DOS Process Agent

Name Role Address
SIMON & BAGWIN LLP DOS Process Agent 317 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-03-30 1998-04-22 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1988-02-11 1994-03-30 Address ATT:MICHAEL SIMON ESQ, 270 MADISON AVE,19THFL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750091 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080208003082 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060307003034 2006-03-07 BIENNIAL STATEMENT 2006-02-01
020215002604 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000209002937 2000-02-09 BIENNIAL STATEMENT 2000-02-01
980422002387 1998-04-22 BIENNIAL STATEMENT 1998-02-01
940330002577 1994-03-30 BIENNIAL STATEMENT 1994-02-01
B601649-3 1988-02-11 CERTIFICATE OF INCORPORATION 1988-02-11

Date of last update: 09 Feb 2025

Sources: New York Secretary of State