Name: | MTAP REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2002 (23 years ago) |
Date of dissolution: | 19 Aug 2019 |
Entity Number: | 2718587 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 19 HOMESTEAD LANE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O AUSTIN P. MEAGH | DOS Process Agent | 19 HOMESTEAD LANE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MATTHEW T MEAGH | Chief Executive Officer | 19 HOMESTEAD LANE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-25 | 2006-02-22 | Address | 19 HOMESTEAD LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2006-02-22 | Address | 19 HOMESTEAD LANE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2003-08-21 | Address | 53-76 62ND STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000547 | 2019-08-19 | CERTIFICATE OF DISSOLUTION | 2019-08-19 |
140306002847 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120210002591 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
080129003126 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060222002452 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040225002140 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
030821000397 | 2003-08-21 | CERTIFICATE OF CHANGE | 2003-08-21 |
020114000681 | 2002-01-14 | CERTIFICATE OF INCORPORATION | 2002-01-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State