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
Name | Role | Address |
---|---|---|
SANFURD G BLUESTEIN | Chief Executive Officer | 309 UPPER MOUNTAIN AVE, UPPER MONTCLAIR, NJ, United States, 07043 |
Name | Role | Address |
---|---|---|
C/O MCCARTER & ENGLISH LLP | DOS Process Agent | 4 GATEWAY CENTER, 100 MULBERRY ST, NEWARK, NJ, United States, 07102 |
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) |
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