Name: | MANDELL INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1960 (65 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 125809 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3001 NEW STREET, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MANDELL | Chief Executive Officer | 3001 NEW STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
RICHARD MANDELL | DOS Process Agent | 3001 NEW STREET, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-20 | 1993-03-02 | Address | 3001 NEW ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088946 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
040219002703 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
020110002978 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000217002973 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980109002426 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State