Name: | MAPRO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1989 (36 years ago) |
Date of dissolution: | 10 Aug 1995 |
Entity Number: | 1362057 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 411 WEST PUTNAM AVE./ STE: 301, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 WEST PUTNAM AVE./ STE: 301, GREENWICH, CT, United States, 06830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-19 | 1995-08-10 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-06-19 | 1995-08-10 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950810000005 | 1995-08-10 | SURRENDER OF AUTHORITY | 1995-08-10 |
C023763-4 | 1989-06-19 | APPLICATION OF AUTHORITY | 1989-06-19 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State