Search icon

MOUGAT REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUGAT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1979 (46 years ago)
Date of dissolution: 13 Jul 2017
Entity Number: 565130
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: PO BOX 794, EAST MORICHES, NY, United States, 11940
Principal Address: 105 PAQUATUCK AVE, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 794, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
ALBERT T PALMACCIO Chief Executive Officer 105 PAQUATUCK AVE, EAST MORRICHES, NY, United States, 11940

History

Start date End date Type Value
2007-06-28 2009-06-22 Address PO BOX 94, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2007-06-28 2009-06-22 Address 65 MORICHES AVE, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2007-06-28 2009-06-22 Address PO BOX 794, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2005-08-12 2007-06-28 Address 65 MORICHES AVE, EAST MORICHES, NY, 11940, 0794, USA (Type of address: Principal Executive Office)
2005-08-12 2007-06-28 Address 65 MORICHES AVE, EAST MORICHES, NY, 11940, 0794, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20181016083 2018-10-16 ASSUMED NAME CORP INITIAL FILING 2018-10-16
170713000348 2017-07-13 CERTIFICATE OF DISSOLUTION 2017-07-13
151027002002 2015-10-27 BIENNIAL STATEMENT 2015-06-01
130612002171 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110620002364 2011-06-20 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State