Search icon

MOKOP REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
JUDITH H. SMITH DOS Process Agent 1839 EL CAMINO DE LA L, SANTA BARBARA, CA, United States, 93109

Chief Executive Officer

Name Role Address
JUDITH H. SMITH Chief Executive Officer 1839 EL CAMINO DE LA LUZ, SANTA BARBARA, CA, United States, 93109

History

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)

Filings

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