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
Name | Role | Address |
---|---|---|
KLEIGER AND KLEIGER | DOS Process Agent | 80 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MARKA BRENNER | Chief Executive Officer | 109 WILLIAM ST, MINTURN, CO, United States, 81645 |
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 |
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