Name: | MOKOP REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1970 (55 years ago) |
Date of dissolution: | 08 Nov 2019 |
Entity Number: | 296639 |
ZIP code: | 93109 |
County: | New York |
Place of Formation: | New York |
Address: | 1839 EL CAMINO DE LA L, SANTA BARBARA, CA, United States, 93109 |
Principal Address: | 1839 EL CAMINO DE LA LUZ, SANTA BARBARA, CA, United States, 93109 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH H. SMITH | DOS Process Agent | 1839 EL CAMINO DE LA L, SANTA BARBARA, CA, United States, 93109 |
Name | Role | Address |
---|---|---|
JUDITH H. SMITH | Chief Executive Officer | 1839 EL CAMINO DE LA LUZ, SANTA BARBARA, CA, United States, 93109 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2018-10-01 | Address | 1839 EL CAMINO DE LA LUZ, SANTA BARBARA, CA, 93109, USA (Type of address: Service of Process) |
2012-10-15 | 2014-10-01 | Address | 1839 EL CAMINO DE LA LUZ, SANTA BARBARA, CA, 93109, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2014-10-01 | Address | 1839 EL CAMINO DE LA LUZ, SANTA BARBARA, CA, 93109, USA (Type of address: Service of Process) |
2010-10-21 | 2012-10-15 | Address | 1839 EL CAMINO DE LA LUZ, SANTA BARBARA, CA, 93109, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2012-10-15 | Address | 1839 EL CAMINO DE LA LUZ, SANTA BARBARA, CA, 94109, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108000611 | 2019-11-08 | CERTIFICATE OF DISSOLUTION | 2019-11-08 |
181001006434 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007201 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007343 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121015006165 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State