Name: | MECCA FILM LABORATORIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1960 (65 years ago) |
Date of dissolution: | 24 Oct 1988 |
Entity Number: | 125685 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 600
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1967-12-06 | 1969-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1960-01-15 | 1967-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1960-01-15 | 1966-06-17 | Address | 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C270622-2 | 1999-02-23 | ASSUMED NAME CORP INITIAL FILING | 1999-02-23 |
B698588-4 | 1988-10-24 | CERTIFICATE OF DISSOLUTION | 1988-10-24 |
793480-4 | 1969-11-06 | CERTIFICATE OF AMENDMENT | 1969-11-06 |
652552-7 | 1967-12-06 | CERTIFICATE OF MERGER | 1967-12-06 |
564698-3 | 1966-06-17 | CERTIFICATE OF AMENDMENT | 1966-06-17 |
199605 | 1960-02-02 | CERTIFICATE OF AMENDMENT | 1960-02-02 |
196704 | 1960-01-15 | CERTIFICATE OF INCORPORATION | 1960-01-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State