Search icon

MA GENERAL CONSTRUCTION CORP.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148-23 94TH AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
AMAR SHARMA Chief Executive Officer 148-23 94TH AVE, JAMAICA, NY, United States, 11435

History

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)

Filings

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