Search icon

MESSINA PROPERTIES CORP.

Company Details

Name: MESSINA PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1991 (34 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1568440
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, STE 720, GARDEN CITY, NY, United States, 11530
Principal Address: 68 CRAIG RD, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A GUTHKE Chief Executive Officer 68 CRAIG RD, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
SAUL S LE VINE ESQ DOS Process Agent 585 STEWART AVE, STE 720, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1993-03-25 1997-10-09 Address 130 WATER STREET, SUITE 11A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-03-25 1997-10-09 Address 130 WATER STREET, SUITE 11A, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1991-08-13 1997-10-09 Address 585 STEWART AVENUE, SUITE 720, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1633792 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
971009002404 1997-10-09 BIENNIAL STATEMENT 1997-08-01
000053004691 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930325002419 1993-03-25 BIENNIAL STATEMENT 1992-08-01
910813000463 1991-08-13 CERTIFICATE OF INCORPORATION 1991-08-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State