Name: | MENNA CONTAINER & DRUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1072480 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 211 KENT AVE, BROOKLYN, NY, United States, 11211 |
Address: | 85 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. PEPE, ESQ. | DOS Process Agent | 85 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JOSEPH MENNA | Chief Executive Officer | 215 KENT AVE, BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101086 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060504002869 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040708002277 | 2004-07-08 | BIENNIAL STATEMENT | 2004-04-01 |
020409002673 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000425002702 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State