Search icon

47 MAMARONECK AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 47 MAMARONECK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1930 (95 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 39187
ZIP code: 10118
County: Westchester
Place of Formation: New York
Address: 350 FIFTH AVENUE, SUITE 1225, NEW YORK, NY, United States, 10118
Principal Address: 47 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY ENGEL Chief Executive Officer 47 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
DAVID J. BLECKNER, P.C., ATTN: DAVID J. BLECKNER, ESQ. DOS Process Agent 350 FIFTH AVENUE, SUITE 1225, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1993-08-11 2000-07-03 Address 47 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-08-11 2002-07-09 Address 47 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-06-04 1993-08-11 Address 151 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-06-04 1993-08-11 Address 151 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-06-04 1993-08-11 Address 151 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246702 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080728002438 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060622002317 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040803002420 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020711002049 2002-07-11 BIENNIAL STATEMENT 2002-07-01

Court Cases

Court Case Summary

Filing Date:
2002-03-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
47 MAMARONECK AVENUE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
47 MAMARONECK AVENUE CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-01-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Role:
Plaintiff
Party Name:
47 MAMARONECK AVENUE,
Party Role:
Defendant
Party Name:
47 MAMARONECK AVENUE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
47 MAMARONECK AVENUE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
47 MAMARONECK AVENUE CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State