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
Name | Role | Address |
---|---|---|
THOMAS A GUTHKE | Chief Executive Officer | 68 CRAIG RD, ISLIP TERRACE, NY, United States, 11752 |
Name | Role | Address |
---|---|---|
SAUL S LE VINE ESQ | DOS Process Agent | 585 STEWART AVE, STE 720, GARDEN CITY, NY, United States, 11530 |
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) |
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