Name: | MCKEE-BERGER-MANSUETO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1959 (66 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 117350 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORPORATION TRUST COMPANY | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
DES. REG.AGENT: THE CORP. | Agent | TRUST CO., 277 PARK AVE., NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-27 | 1975-10-06 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1967-09-18 | 1971-02-10 | Address | 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1959-02-18 | 1967-09-18 | Address | 114 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-918288 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B392060-2 | 1986-08-18 | ASSUMED NAME CORP INITIAL FILING | 1986-08-18 |
A264042-3 | 1975-10-06 | CERTIFICATE OF AMENDMENT | 1975-10-06 |
887763-3 | 1971-02-10 | CERTIFICATE OF AMENDMENT | 1971-02-10 |
746235-8 | 1969-03-27 | CERTIFICATE OF AMENDMENT | 1969-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State