MORTALEX, CORP.

Name: | MORTALEX, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1990 (35 years ago) |
Date of dissolution: | 29 Mar 1995 |
Entity Number: | 1450567 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | % N. ALEXANDER, 201-11 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON ALEXANDER | Chief Executive Officer | 7611 SIERRA TERRACE, WEST, BOCA RATON, FL, United States, 33433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % N. ALEXANDER, 201-11 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 1994-03-09 | Address | 7611 SIERRA TERRACE, WEST, BOCA RATON, FL, 33433, 3315, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1994-03-09 | Address | 7611 SIERRA TERRACE, WEST, BOCA RATON, FL, 33433, 3315, USA (Type of address: Service of Process) |
1990-05-31 | 1992-12-17 | Address | 201-11 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1163073 | 1995-03-29 | DISSOLUTION BY PROCLAMATION | 1995-03-29 |
940713000205 | 1994-07-13 | CERTIFICATE OF AMENDMENT | 1994-07-13 |
940309002542 | 1994-03-09 | BIENNIAL STATEMENT | 1993-05-01 |
921217002800 | 1992-12-17 | BIENNIAL STATEMENT | 1992-05-01 |
C146774-6 | 1990-05-31 | CERTIFICATE OF INCORPORATION | 1990-05-31 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State