Name: | MECCO HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1989 (36 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1347314 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATT DONALD F. GREENE, 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MECCO HOLDING COMPANY, INC. | DOS Process Agent | ATT DONALD F. GREENE, 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-20 | 1990-09-20 | Shares | Share type: PAR VALUE, Number of shares: 4200000, Par value: 0.1 |
1990-09-20 | 1990-09-20 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1989-04-25 | 1989-04-25 | Shares | Share type: PAR VALUE, Number of shares: 1615330, Par value: 0.01 |
1989-04-25 | 1990-09-20 | Shares | Share type: PAR VALUE, Number of shares: 2384670, Par value: 0.1 |
1989-04-25 | 1989-04-25 | Shares | Share type: PAR VALUE, Number of shares: 2384670, Par value: 0.1 |
1989-04-25 | 1990-09-20 | Shares | Share type: PAR VALUE, Number of shares: 1615330, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1283229 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
900920000017 | 1990-09-20 | CERTIFICATE OF AMENDMENT | 1990-09-20 |
C003308-11 | 1989-04-25 | CERTIFICATE OF INCORPORATION | 1989-04-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State