Search icon

MESA PROPERTIES, INC.

Company Details

Name: MESA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2761972
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 53 BUTTERCUP LN, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
SALAHUDIN ALI Chief Executive Officer 53 BUTTERCUP LN, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-05-02 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-05-02 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1781861 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040527002803 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020711000474 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
020502000268 2002-05-02 CERTIFICATE OF INCORPORATION 2002-05-02

Date of last update: 06 Feb 2025

Sources: New York Secretary of State