Search icon

MEHL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEHL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1991 (34 years ago)
Date of dissolution: 31 May 2000
Entity Number: 1592330
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: C/O PARK STERLING, 196 UNDERHILL AVE, BROOKLYN, NY, United States, 11238
Address: C/O WYDRA, 8313 BAY PARKWAY, LOWER LEVEL, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WYDRA, 8313 BAY PARKWAY, LOWER LEVEL, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
EDWARD WYDRA Agent 21 OLD MILL ROAD, GREAT NECK, NY, 11023

Chief Executive Officer

Name Role Address
MARTIN WYDRA Chief Executive Officer C/O PARK STERLING, 196 UNDERHILL AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1997-03-28 1999-11-23 Address C/O MARTIN WYDRA, 1439 EAST 9TH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-11-17 1997-11-04 Address % PARK STERLING, 196 UNDERHILL AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-11-17 1997-03-28 Address % PARK STERLING, 196 UNDERHILL AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1993-11-17 1997-11-04 Address % PARK STERLING, 196 UNDERHILL AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1992-12-04 1993-11-17 Address 1612 KINGS HIGHWAY, 2ND FLOOR SUITE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000531000356 2000-05-31 CERTIFICATE OF DISSOLUTION 2000-05-31
991123002407 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971104002367 1997-11-04 BIENNIAL STATEMENT 1997-11-01
970328000090 1997-03-28 CERTIFICATE OF CHANGE 1997-03-28
931117002464 1993-11-17 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State