Name: | MAWASH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1971 (54 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 301406 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | 152 WEST 57TH ST, 22ND FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN LEAVITT | Chief Executive Officer | 152 WEST 57TH ST, 22ND FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O LONE CAPITAL PARTNERS, LLC | DOS Process Agent | 152 WEST 57TH ST, 22ND FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-24 | 2014-07-03 | Address | 69 E 130TH ST, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
2009-03-24 | 2014-07-03 | Address | 69 E 130TH ST, 2ND PL, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office) |
2009-03-24 | 2014-07-03 | Address | 69 E 130TH ST, 2ND PL, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2009-03-24 | Address | 69 E 130TH STREET, 2ND FLOOR, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2009-03-24 | Address | 69 E 130TH STREET, 2ND FLOOR, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141223000373 | 2014-12-23 | CERTIFICATE OF MERGER | 2014-12-23 |
140703002092 | 2014-07-03 | BIENNIAL STATEMENT | 2013-01-01 |
20090402026 | 2009-04-02 | ASSUMED NAME CORP INITIAL FILING | 2009-04-02 |
090324002402 | 2009-03-24 | BIENNIAL STATEMENT | 2009-01-01 |
080905002468 | 2008-09-05 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State