MITCHELL'S LIMOUSINE SERVICE, INC.

Name: | MITCHELL'S LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1299462 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 121 INTERVALE AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL MARSICANO | DOS Process Agent | 121 INTERVALE AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MITCHELL MARSICANO | Chief Executive Officer | 121 INTERVALE AVENUE, FAMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-18 | 1992-11-06 | Address | 121 INTERVALE AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141213 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
041108002356 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020927002389 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
000928002052 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981028002572 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State