Search icon

M & N RACOLIN MANAGEMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 YONKERS AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
BARBARA MARTINSONS Chief Executive Officer 733 YONKERS AVE, YONKERS, NY, United States, 10704

History

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)

Filings

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