MAURO HOUSING

Name: | MAURO HOUSING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1998 (27 years ago) |
Date of dissolution: | 10 Jan 2013 |
Entity Number: | 2319143 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New Jersey |
Foreign Legal Name: | GREENPOINT CORPORATION |
Fictitious Name: | MAURO HOUSING |
Address: | 111 GREENPOINT AVE #A3, BROOKLYN, NY, United States, 11222 |
Principal Address: | 115 GREENPOINT AVE BSMT, NEW YORK, NY, United States, 11222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 GREENPOINT AVE #A3, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
NANCY L MAURO | Chief Executive Officer | 115 GREENPOINT AVE BSMT, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-15 | 2013-01-10 | Address | 115 GREENPOINT AVE BSMT, NEW YORK, NY, 11222, USA (Type of address: Service of Process) |
2008-10-30 | 2010-11-15 | Address | 115 GREENPOINT AVE BSMT, NEW YORK, NY, 11222, USA (Type of address: Service of Process) |
2008-10-30 | 2010-11-15 | Address | 115 GREENPOINT AVE BSMT, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2010-11-15 | Address | 115 GREENPOINT AVE BSMT, NEW YORK, NY, 11222, USA (Type of address: Principal Executive Office) |
2006-10-25 | 2008-10-30 | Address | 430 EAST 58TH ST, APT 1B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110000936 | 2013-01-10 | SURRENDER OF AUTHORITY | 2013-01-10 |
101115002221 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081030002660 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061025002236 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041216003079 | 2004-12-16 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State