Search icon

MTAP REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O AUSTIN P. MEAGH DOS Process Agent 19 HOMESTEAD LANE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MATTHEW T MEAGH Chief Executive Officer 19 HOMESTEAD LANE, NEW CITY, NY, United States, 10956

History

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)

Filings

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