MPS CAPITAL CORP.

Name: | MPS CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1986 (39 years ago) |
Date of dissolution: | 01 Apr 2021 |
Entity Number: | 1127360 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 182-04 LIBERTY AVE, SAINT ALBANS, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERROLD GLICK | DOS Process Agent | 182-04 LIBERTY AVE, SAINT ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
JERROLD GLICK | Chief Executive Officer | 245 E 54TH ST, APT - 24MN, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2019-01-15 | Address | 245 E 54TH ST, APT - 24MN, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2019-01-15 | Address | 245 E 54TH ST, APT - 24MN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-11-01 | 2019-01-15 | Address | 245 E 54TH ST, APT - 24MN, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-02-19 | 2016-11-01 | Address | 182-04 LIBERTY AVE, C/O MPS CAPITAL, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2011-02-09 | 2016-11-01 | Address | 218-21 HARTLAND AVE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401000214 | 2021-04-01 | CERTIFICATE OF DISSOLUTION | 2021-04-01 |
190115060668 | 2019-01-15 | BIENNIAL STATEMENT | 2018-11-01 |
161101006740 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
130219006265 | 2013-02-19 | BIENNIAL STATEMENT | 2012-11-01 |
110209002202 | 2011-02-09 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State