Search icon

MO-LAD REALTY CORP.

Company Details

Name: MO-LAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1975 (50 years ago)
Date of dissolution: 02 Mar 2000
Entity Number: 367657
ZIP code: 10021
County: New York
Place of Formation: New York
Address: C/O A.A. HILLS & CO INC, 175 EAST 62ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM A. HILTZIK, PRES. Chief Executive Officer 175 E. 62ND ST., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O A.A. HILLS & CO INC, 175 EAST 62ND ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-04-21 1999-05-06 Address C/O A.A. HILLS & CO INC., 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-04-21 1999-05-06 Address C/O A.A. HILLS & CO INC., 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-12-16 1997-04-21 Address % A.A. HILLS & CO. INC., 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-12-16 1997-04-21 Address % A.A. HILLS & CO. INC., 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1975-04-18 1992-12-16 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000302000348 2000-03-02 CERTIFICATE OF DISSOLUTION 2000-03-02
990506002453 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970421002147 1997-04-21 BIENNIAL STATEMENT 1997-04-01
000049002524 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921216002648 1992-12-16 BIENNIAL STATEMENT 1992-04-01
A227751-4 1975-04-18 CERTIFICATE OF INCORPORATION 1975-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703922 Labor Management Relations Act 1997-05-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-29
Termination Date 1997-06-19
Section 0185

Parties

Name CHARTIER
Role Plaintiff
Name MO-LAD REALTY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State