Search icon

MARDORDIC REALTY CO., INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD ISAACS & CO LLP, 380 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DOUGLAS G CAMPELL Chief Executive Officer 89 FIVE MILE RIVER ROAD, DARIEN, CT, United States, 06820

Links between entities

Type:
Headquarter of
Company Number:
0212481
State:
CONNECTICUT

History

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)

Filings

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