Search icon

MADINA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MADINA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1995 (30 years ago)
Date of dissolution: 05 May 2009
Entity Number: 1923168
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 102 CROWS NEST CT, MANHASSET, NY, United States, 11030
Principal Address: C/O JACK TURAN, 102 CROWS NEST CT, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD TURAN Chief Executive Officer 183 HARBOR RD, COLD SPRING HARBOR, NY, United States, 11724

DOS Process Agent

Name Role Address
C/O JACK TURAN DOS Process Agent 102 CROWS NEST CT, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2000-07-19 2001-05-18 Address 102 CROWS NEST COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1997-05-20 2001-05-18 Address 1055 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1997-05-20 2001-05-18 Address 1055 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1995-05-17 2000-07-19 Address 81 NORTH BROADWAY, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090505000142 2009-05-05 CERTIFICATE OF DISSOLUTION 2009-05-05
070508003107 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050623002266 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030423002209 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010518002845 2001-05-18 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State