Search icon

MAMMA LEONE'S PROPERTY CORP.

Company Details

Name: MAMMA LEONE'S PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1982 (43 years ago)
Date of dissolution: 29 Sep 2003
Entity Number: 788158
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY GREEN Chief Executive Officer 120 WEST 45TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1994-04-04 2000-08-02 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-04-04 2003-08-22 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1982-08-18 1994-04-04 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030925000601 2003-09-25 CERTIFICATE OF MERGER 2003-09-29
030822000693 2003-08-22 CERTIFICATE OF CHANGE 2003-08-22
020725002050 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000802002490 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980810002338 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960816002295 1996-08-16 BIENNIAL STATEMENT 1996-08-01
940404002520 1994-04-04 BIENNIAL STATEMENT 1993-08-01
A895493-6 1982-08-18 CERTIFICATE OF INCORPORATION 1982-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State