Name: | MYSTIQUE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2004 (20 years ago) |
Date of dissolution: | 11 Mar 2009 |
Entity Number: | 3094352 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 7 JEFFERSON AVE, WYANDANCH, NY, United States, 11798 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DAXTON KOOL | Chief Executive Officer | 7 JEFFERSON AVE, WYANDANCH, NY, United States, 11798 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311000986 | 2009-03-11 | CERTIFICATE OF DISSOLUTION | 2009-03-11 |
080808002591 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
061017002860 | 2006-10-17 | BIENNIAL STATEMENT | 2006-08-01 |
040824000705 | 2004-08-24 | CERTIFICATE OF INCORPORATION | 2004-08-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State