Name: | MORE THAN MEETS THE EYE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1322596 |
ZIP code: | 11967 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 HAY ROAD, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD BARBERINE | Chief Executive Officer | 30 HAY ROAD, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 HAY ROAD, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-16 | 2007-03-06 | Address | 30 HAY RD, SHIRLEY, NY, 11967, 3715, USA (Type of address: Principal Executive Office) |
2005-03-16 | 2007-03-06 | Address | 30 HAY RD, SHIRLEY, NY, 11967, 3715, USA (Type of address: Service of Process) |
2005-03-16 | 2007-03-06 | Address | 30 HAY RD, SHIRLEY, NY, 11967, 3715, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2005-03-16 | Address | 41 CHERRY ST, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2001-04-11 | 2005-03-16 | Address | 41 CHERRY ST, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141226 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130213006547 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110308002300 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090210002694 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070306002818 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State