Search icon

MA CONSTRUCTION CORP.

Company Details

Name: MA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1993 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1744277
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
2022-07-05 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-26 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1387175 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930726000130 1993-07-26 CERTIFICATE OF INCORPORATION 1993-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9510971 Employee Retirement Income Security Act (ERISA) 1995-12-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-28
Termination Date 1996-08-12
Section 1145

Parties

Name DEVINE
Role Plaintiff
Name MA CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State