Search icon

MEMORIES IN MINUTES, INC.

Company Details

Name: MEMORIES IN MINUTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1987 (37 years ago)
Date of dissolution: 10 Jan 2006
Entity Number: 1217991
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 601-12 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601-12 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
DIEGO BEAUCHAMP Chief Executive Officer 20 DONALD ST, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1987-11-16 1995-03-15 Address 360-10 NICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060110000809 2006-01-10 CERTIFICATE OF DISSOLUTION 2006-01-10
031022002520 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011109002446 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991130002131 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971105002582 1997-11-05 BIENNIAL STATEMENT 1997-11-01
950315002045 1995-03-15 BIENNIAL STATEMENT 1993-11-01
B567565-2 1987-11-16 CERTIFICATE OF INCORPORATION 1987-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State