Search icon

MINTURN REALTY INC.

Headquarter

Company Details

Name: MINTURN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1969 (56 years ago)
Date of dissolution: 01 Feb 2003
Entity Number: 280949
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Principal Address: 109 WILLIAM ST, PO BOX 130, MINTURN, CO, United States, 81645
Address: 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIGER AND KLEIGER DOS Process Agent 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARKA BRENNER Chief Executive Officer 109 WILLIAM ST, MINTURN, CO, United States, 81645

Links between entities

Type:
Headquarter of
Company Number:
19991212599
State:
COLORADO

History

Start date End date Type Value
1993-04-16 1999-09-21 Address 1600 PINE GROVE AVENUE, COLORADO SPRINGS, CO, 80906, USA (Type of address: Chief Executive Officer)
1993-04-16 1999-09-21 Address 999 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-04-16 1999-09-21 Address 999 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-07-09 1993-04-16 Address % KLEIGER AND KLEIGER, ESQS., ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1969-08-14 1974-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030130000751 2003-01-30 CERTIFICATE OF MERGER 2003-02-01
C322093-2 2002-10-03 ASSUMED NAME CORP INITIAL FILING 2002-10-03
010919002032 2001-09-19 BIENNIAL STATEMENT 2001-08-01
990921002730 1999-09-21 BIENNIAL STATEMENT 1999-08-01
971029000393 1997-10-29 CERTIFICATE OF AMENDMENT 1997-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State