Name: | MIKEADAM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1946 (79 years ago) |
Date of dissolution: | 15 Oct 1986 |
Entity Number: | 57931 |
ZIP code: | 11374 |
County: | New York |
Place of Formation: | New York |
Address: | 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 4100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD GOLDSTEIN | DOS Process Agent | 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1971-10-05 | 1978-01-19 | Address | 95 VAN DAM ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1965-03-01 | 1978-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
1946-02-26 | 1965-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1946-02-26 | 1971-10-05 | Address | 401 B'WAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071207068 | 2007-12-07 | ASSUMED NAME CORP INITIAL FILING | 2007-12-07 |
B412832-5 | 1986-10-15 | CERTIFICATE OF DISSOLUTION | 1986-10-15 |
A586505-3 | 1979-06-26 | CERTIFICATE OF MERGER | 1979-06-30 |
A458922-7 | 1978-01-19 | CERTIFICATE OF AMENDMENT | 1978-01-19 |
937356-11 | 1971-10-05 | CERTIFICATE OF AMENDMENT | 1971-10-05 |
933492-3 | 1971-09-15 | CERTIFICATE OF AMENDMENT | 1971-09-15 |
483867 | 1965-03-01 | CERTIFICATE OF AMENDMENT | 1965-03-01 |
6618-15 | 1946-02-26 | CERTIFICATE OF INCORPORATION | 1946-02-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State