Search icon

MORK MAUSOLEUM CONSTRUCTION, INC.

Company Details

Name: MORK MAUSOLEUM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2016 (9 years ago)
Date of dissolution: 29 Jul 2019
Entity Number: 4940712
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: W235 S4479 AMBER COURT, WAUKESHA, WI, United States, 53189

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARBARA MORK Chief Executive Officer W235 S4479 AMBER COURT, WAUKESHA, WI, United States, 53189

History

Start date End date Type Value
2018-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-04 2018-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190729000333 2019-07-29 CERTIFICATE OF TERMINATION 2019-07-29
SR-75300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180516006375 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160504000025 2016-05-04 APPLICATION OF AUTHORITY 2016-05-04

Date of last update: 31 Jan 2025

Sources: New York Secretary of State