Search icon

MIKEADAM REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
ARNOLD GOLDSTEIN DOS Process Agent 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

History

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)

Filings

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