Name: | M.F.G. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1971 (53 years ago) |
Date of dissolution: | 17 Jun 2003 |
Entity Number: | 320018 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O AMREP CORPORATION | DOS Process Agent | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES WALL | Chief Executive Officer | 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-15 | 2000-06-01 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, 4503, USA (Type of address: Service of Process) |
1995-02-01 | 2000-06-01 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1995-02-01 | 1997-12-15 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-21 | 1997-12-15 | Address | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 1997-12-15 | Address | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C342454-2 | 2004-02-02 | ASSUMED NAME LLC INITIAL FILING | 2004-02-02 |
030617000190 | 2003-06-17 | CERTIFICATE OF DISSOLUTION | 2003-06-17 |
000601000631 | 2000-06-01 | CERTIFICATE OF CHANGE | 2000-06-01 |
971215002102 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
950201000273 | 1995-02-01 | CERTIFICATE OF CHANGE | 1995-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State