Name: | MINT REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1950 (75 years ago) |
Date of dissolution: | 07 Jul 2000 |
Entity Number: | 65428 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | MARX REALTY & IMPROVEMENT CO, 708 THIRD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD MARX, SR. | Chief Executive Officer | 18 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARX REALTY & IMPROVEMENT CO, 708 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 1998-05-04 | Address | 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-12 | 1998-05-04 | Address | 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1985-10-09 | 1993-01-12 | Address | 708 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-09-27 | 1985-10-09 | Address | 415 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-04-07 | 1967-09-27 | Address | 27 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000707000746 | 2000-07-07 | CERTIFICATE OF DISSOLUTION | 2000-07-07 |
000505002510 | 2000-05-05 | BIENNIAL STATEMENT | 2000-05-01 |
980504002196 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960506002486 | 1996-05-06 | BIENNIAL STATEMENT | 1996-05-01 |
000044001985 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State