Search icon

MISSY CORP.

Company Details

Name: MISSY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1997 (27 years ago)
Date of dissolution: 05 Aug 2010
Entity Number: 2209176
ZIP code: 07102
County: New York
Place of Formation: New York
Address: 4 GATEWAY CENTER, 100 MULBERRY ST, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANFURD G BLUESTEIN Chief Executive Officer 309 UPPER MOUNTAIN AVE, UPPER MONTCLAIR, NJ, United States, 07043

DOS Process Agent

Name Role Address
C/O MCCARTER & ENGLISH LLP DOS Process Agent 4 GATEWAY CENTER, 100 MULBERRY ST, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2004-02-04 2007-12-19 Address 309 UPPER MOUNTAIN AVE, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-02-04 Address PARK 80 WEST PLAZA TWO, SADDLE BROOK, NJ, 07663, 5835, USA (Type of address: Service of Process)
2000-01-28 2004-02-04 Address C/O KRUGMAN & KAILES LLP, PARK 80 WEST PLAZA TWO, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2000-01-28 2004-02-04 Address PARK 80 WEST PLAZA TWO, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office)
1997-12-17 2002-02-20 Address PARK 80 WEST PLAZA TWO, SADDLE BROOK, NJ, 07663, 5835, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100805000009 2010-08-05 CERTIFICATE OF DISSOLUTION 2010-08-05
071219002076 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060206002797 2006-02-06 BIENNIAL STATEMENT 2005-12-01
040204002644 2004-02-04 BIENNIAL STATEMENT 2003-12-01
020220002729 2002-02-20 BIENNIAL STATEMENT 2001-12-01
000128002807 2000-01-28 BIENNIAL STATEMENT 1999-12-01
971217000038 1997-12-17 CERTIFICATE OF INCORPORATION 1997-12-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State