Name: | MARDORDIC REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1926 (99 years ago) |
Date of dissolution: | 11 May 2001 |
Entity Number: | 22992 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | EDWARD ISAACS & CO LLP, 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDWARD ISAACS & CO LLP, 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DOUGLAS G CAMPELL | Chief Executive Officer | 89 FIVE MILE RIVER ROAD, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-15 | 1998-09-30 | Address | C/O H J DOBKIN & CO, 630 THIRD AVE 21ST FLOOR, NEW YORK, NY, 10017, 2416, USA (Type of address: Principal Executive Office) |
1996-11-15 | 1998-09-30 | Address | C/O H J DOBKIN & CO, 630 THIRD AVE 21ST FLOOR, NEW YORK, NY, 10017, 2416, USA (Type of address: Service of Process) |
1935-09-11 | 1996-11-15 | Address | 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010511000407 | 2001-05-11 | CERTIFICATE OF DISSOLUTION | 2001-05-11 |
001005002081 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
980930002285 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961115002255 | 1996-11-15 | BIENNIAL STATEMENT | 1996-10-01 |
C133165-2 | 1990-04-23 | ASSUMED NAME CORP INITIAL FILING | 1990-04-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State