Name: | MARITIME REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1982 (43 years ago) |
Date of dissolution: | 10 Sep 2019 |
Entity Number: | 748673 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 170 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANTINOS PANAGOPOULOS | Chief Executive Officer | C/O ANANGEL MARITIME SVCS INC, 354 SYGROU AVENUE, ATHENS, Greece, GR176-74 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-24 | 2009-05-11 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-03-22 | 2009-05-11 | Address | 170 BROADWAY, SUITE 1506, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2009-05-11 | Address | 170 BROADWAY, SUITE 1506, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1982-01-29 | 1994-01-24 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190910000158 | 2019-09-10 | CERTIFICATE OF DISSOLUTION | 2019-09-10 |
120214002367 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
091217002362 | 2009-12-17 | BIENNIAL STATEMENT | 2010-01-01 |
090511002757 | 2009-05-11 | BIENNIAL STATEMENT | 2008-01-01 |
020219002306 | 2002-02-19 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State