Name: | MA GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2811814 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 148-23 94TH AVE, JAMAICA, NY, United States, 11435 |
Address: | 148-23 94TH AVENUE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148-23 94TH AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
AMAR SHARMA | Chief Executive Officer | 148-23 94TH AVE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-16 | 2009-10-26 | Address | 53-17 97TH STREET 3RD FLOOR, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147731 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
091027002106 | 2009-10-27 | BIENNIAL STATEMENT | 2008-09-01 |
091026000207 | 2009-10-26 | CERTIFICATE OF CHANGE | 2009-10-26 |
020916000140 | 2002-09-16 | CERTIFICATE OF INCORPORATION | 2002-09-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State