Search icon

MICHAEL I. MANDELL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL I. MANDELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1100487
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7 HANNELORES WAY, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL I MANDELL Chief Executive Officer 7 HANNELORES WAY, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HANNELORES WAY, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
70053F
State:
ALASKA

History

Start date End date Type Value
2000-07-21 2006-06-30 Address 6800 JERICHO TPKE, STE 201W, SYOSSET, NY, 11791, 4488, USA (Type of address: Service of Process)
2000-07-21 2006-06-30 Address 6800 JERICHO TPKE, STE 201W, SYOSSET, NY, 11791, 4488, USA (Type of address: Chief Executive Officer)
2000-07-21 2006-06-30 Address 6800 JERICHO TPKE, STE 201W, SYOSSET, NY, 11791, 4488, USA (Type of address: Principal Executive Office)
1996-08-23 2000-07-21 Address 410 JERICHO TPKE, SUITE 105, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1996-08-23 2000-07-21 Address 410 JERICHO TPKE, SUITE 105, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2101182 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060630002136 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040908002987 2004-09-08 BIENNIAL STATEMENT 2004-07-01
020920002595 2002-09-20 BIENNIAL STATEMENT 2002-07-01
000721002470 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State