Search icon

M & S ESTATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & S ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2008232
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 413 68TH ST., BROOKLYN, NY, United States, 11220
Principal Address: 413 68TH ST, 3, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SAMI Chief Executive Officer 413 68TH ST, 3, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 68TH ST., BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1996-03-11 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1835922 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020301002312 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000517002206 2000-05-17 BIENNIAL STATEMENT 2000-03-01
980409002462 1998-04-09 BIENNIAL STATEMENT 1998-03-01
960311000330 1996-03-11 CERTIFICATE OF INCORPORATION 1996-03-11

Court Cases

Court Case Summary

Filing Date:
2012-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
U.S. BANK NATIONAL ASSOCIATION
Party Role:
Plaintiff
Party Name:
M & S ESTATES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State