Search icon

MPA32 INC.

Company Details

Name: MPA32 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2012 (13 years ago)
Date of dissolution: 18 Aug 2023
Entity Number: 4198367
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MPA32 INC. DOS Process Agent 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NURIYE ERCAN MAGDEN Chief Executive Officer 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 43-10 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 114 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-11-03 2023-08-18 Address 114 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-03 2023-08-18 Address 43-10 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-04-27 2017-11-03 Address 114 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-24 2017-11-03 Address 1039 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-06-24 2017-11-03 Address 1039 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2014-06-24 2016-04-27 Address 1039 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-02-06 2014-06-24 Address ATTN: ALP BAYSAL, 10-34 44TH DR., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818000939 2023-08-18 CERTIFICATE OF TERMINATION 2023-08-18
230105001909 2023-01-05 BIENNIAL STATEMENT 2022-02-01
200204060458 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180302006914 2018-03-02 BIENNIAL STATEMENT 2018-02-01
171103007265 2017-11-03 BIENNIAL STATEMENT 2016-02-01
160427000650 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
140624002092 2014-06-24 BIENNIAL STATEMENT 2014-02-01
120206000104 2012-02-06 APPLICATION OF AUTHORITY 2012-02-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State