MACCRATE REALTY, LTD.
| Name: | MACCRATE REALTY, LTD. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 09 Jan 1968 (58 years ago) |
| Date of dissolution: | 19 Jan 1994 |
| Entity Number: | 218335 |
| ZIP code: | 11542 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 200 GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 200 GLEN COVE AVENUE, GLEN COVE, NY, United States, 11542 |
| Name | Role | Address |
|---|---|---|
| JOHN MAC CRATE, JR. | Chief Executive Officer | 4651 GULF SHORE BOULEVARD N, NAPLES, FL, United States, 33940 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1968-04-05 | 1993-04-15 | Address | 212 SEA CLIFF AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
| 1968-01-09 | 1968-04-05 | Address | 249 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20180328029 | 2018-03-28 | ASSUMED NAME CORP DISCONTINUANCE | 2018-03-28 |
| 20070802043 | 2007-08-02 | ASSUMED NAME CORP INITIAL FILING | 2007-08-02 |
| 940119000137 | 1994-01-19 | CERTIFICATE OF DISSOLUTION | 1994-01-19 |
| 930415002095 | 1993-04-15 | BIENNIAL STATEMENT | 1993-01-01 |
| 966081-3 | 1972-02-09 | CERTIFICATE OF AMENDMENT | 1972-02-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State