MAMAKONAS REALTY CORP.

Name: | MAMAKONAS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1989 (36 years ago) |
Date of dissolution: | 14 Aug 2007 |
Entity Number: | 1316673 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 635 WEST 130TH ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 WEST 130TH ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
ELEFTHERIOS MAMAIS | Chief Executive Officer | 635 WEST 130TH ST, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-27 | 2005-02-04 | Address | 434 WEST 120TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
1997-02-27 | 2005-02-04 | Address | 434 WEST 120TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 2005-02-04 | Address | 434 WEST 120TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1993-06-28 | 1997-02-27 | Address | 628 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1997-02-27 | Address | 618 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070814000149 | 2007-08-14 | CERTIFICATE OF DISSOLUTION | 2007-08-14 |
070122003044 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050204002304 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030123002323 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010124002061 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State