Name: | MINIERI REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1976 (49 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 392255 |
ZIP code: | 33552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1125 U S HWY 19, SO, NEW PORT RICHEY, FL, United States, 33552 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE K SLEEMAN | Agent | 287 OLD COUNTRY, ROAD, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
MINIERI REALTY CORPORATION | DOS Process Agent | 1125 U S HWY 19, SO, NEW PORT RICHEY, FL, United States, 33552 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-20 | 1979-06-11 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1976-02-20 | 1979-06-11 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130617016 | 2013-06-17 | ASSUMED NAME CORP INITIAL FILING | 2013-06-17 |
DP-977342 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A582593-4 | 1979-06-11 | CERTIFICATE OF AMENDMENT | 1979-06-11 |
A474425-3 | 1978-03-28 | CERTIFICATE OF AMENDMENT | 1978-03-28 |
A294731-4 | 1976-02-20 | CERTIFICATE OF INCORPORATION | 1976-02-20 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State