Search icon

MORTELLITIS REALTY CORP.

Company Details

Name: MORTELLITIS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1974 (51 years ago)
Date of dissolution: 14 Aug 2018
Entity Number: 346052
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 12 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MORTELLITI DOS Process Agent 12 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOSEPH MORTELLITI Chief Executive Officer 12 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1993-07-07 2016-06-10 Address 12D WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-07-07 2016-06-10 Address 12D WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-03-10 2016-06-10 Address 12D WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-03-10 1993-07-07 Address 12D WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-03-10 1993-07-07 Address 12D WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814000947 2018-08-14 CERTIFICATE OF DISSOLUTION 2018-08-14
160610006035 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140606006223 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120713002688 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100614002225 2010-06-14 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State