Name: | 87 SOUTH SAXON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 4517725 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 982 Montauk Highway, Suite 4, bayport, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 982 Montauk Highway, Suite 4, bayport, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
FRANK MASCOLO | Chief Executive Officer | C/O STEVEN T. RUSSELL, ESQ., 982 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2024-06-05 | Address | C/O STEVEN T. RUSSELL, ESQ., 982 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-06-05 | Address | 982 Montauk Highway, Suite 4, bayport, NY, 11705, USA (Type of address: Service of Process) |
2014-01-23 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-23 | 2023-04-11 | Address | 63 MAWBRAY STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001156 | 2024-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-20 |
230411002098 | 2023-04-11 | BIENNIAL STATEMENT | 2022-01-01 |
140123000076 | 2014-01-23 | CERTIFICATE OF INCORPORATION | 2014-01-23 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State