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 |
Name | Role | Address |
---|---|---|
MPA32 INC. | DOS Process Agent | 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NURIYE ERCAN MAGDEN | Chief Executive Officer | 114 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
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) |
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