Name: | MANSUSS REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1926 (99 years ago) |
Date of dissolution: | 20 Mar 2009 |
Entity Number: | 22508 |
ZIP code: | 10549 |
County: | Bronx |
Place of Formation: | New York |
Address: | 344 MAIN ST / SUITE 105, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 MAIN ST / SUITE 105, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
JAY SUSSMAN | Chief Executive Officer | 344 MAIN ST / SUITE 105, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-20 | 2004-08-18 | Address | PO BOX 748, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2000-06-20 | 2004-08-18 | Address | 1374 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
2000-06-20 | 2004-08-18 | Address | PO BOX 748, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2000-06-20 | Address | PO BOX 748, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2000-06-20 | Address | PO BOX 748, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090320000582 | 2009-03-20 | CERTIFICATE OF DISSOLUTION | 2009-03-20 |
060606003365 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040818002027 | 2004-08-18 | BIENNIAL STATEMENT | 2004-06-01 |
020617002664 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
000620002534 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State