Name: | M & N RACOLIN MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1971 (54 years ago) |
Date of dissolution: | 08 May 2002 |
Entity Number: | 314786 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
BARBARA MARTINSONS | Chief Executive Officer | 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-24 | 1999-10-04 | Address | 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1997-09-24 | 1999-10-04 | Address | 122 OLD BRIARCLIFF RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
1997-09-24 | 1999-10-04 | Address | 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1993-06-09 | 1997-09-24 | Address | 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1997-09-24 | Address | 111 NORTH CENTRAL PARK AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1993-06-09 | 1997-09-24 | Address | 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1971-09-20 | 1993-06-09 | Address | 281 E. 204TH ST., BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020508000747 | 2002-05-08 | CERTIFICATE OF MERGER | 2002-05-08 |
010827002262 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
991004002314 | 1999-10-04 | BIENNIAL STATEMENT | 1999-09-01 |
970924002211 | 1997-09-24 | BIENNIAL STATEMENT | 1997-09-01 |
000054009697 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930609002316 | 1993-06-09 | BIENNIAL STATEMENT | 1992-09-01 |
B766089-2 | 1989-04-13 | CERTIFICATE OF AMENDMENT | 1989-04-13 |
934378-4 | 1971-09-20 | CERTIFICATE OF INCORPORATION | 1971-09-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State