Name: | M.R.A. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1962 (63 years ago) |
Date of dissolution: | 07 Nov 1995 |
Entity Number: | 151558 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1560 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R. AULICINO | Chief Executive Officer | 233 COUNTRY RIDGE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1560 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-11-05 | Address | 1560 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1989-07-21 | 1993-11-05 | Address | 1560 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1970-08-31 | 1989-07-21 | Address | 1619 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1962-10-25 | 1970-08-31 | Address | 353 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951107000547 | 1995-11-07 | CERTIFICATE OF DISSOLUTION | 1995-11-07 |
931105003062 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
921105002326 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
C035678-2 | 1989-07-21 | CERTIFICATE OF AMENDMENT | 1989-07-21 |
C029631-2 | 1989-07-05 | ASSUMED NAME CORP INITIAL FILING | 1989-07-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State