Name: | MANSOUR ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1989 (36 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1365332 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 716-3RD AVE, NEW YORK, NY, United States, 10019 |
Principal Address: | 37-18 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 716-3RD AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NAZMI H. MANSOUR | Chief Executive Officer | 37-18 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-29 | 1995-08-17 | Address | 716 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1659430 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990824002043 | 1999-08-24 | BIENNIAL STATEMENT | 1999-06-01 |
970609002491 | 1997-06-09 | BIENNIAL STATEMENT | 1997-06-01 |
950817002001 | 1995-08-17 | BIENNIAL STATEMENT | 1993-06-01 |
C028374-4 | 1989-06-29 | CERTIFICATE OF INCORPORATION | 1989-06-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State