Name: | MULTI DISPLAY & PANEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1989 (35 years ago) |
Date of dissolution: | 08 Nov 2019 |
Entity Number: | 1403323 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 107 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR TOMMY WEBER | Chief Executive Officer | 107 GEORGIA AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
TOMMY WEBER | DOS Process Agent | 107 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-13 | 1997-11-04 | Address | 327 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1999-11-30 | Address | 327 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1989-11-29 | 2011-11-22 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108000521 | 2019-11-08 | CERTIFICATE OF DISSOLUTION | 2019-11-08 |
171101007772 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160203006173 | 2016-02-03 | BIENNIAL STATEMENT | 2015-11-01 |
131212002342 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111122002145 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091029002170 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071107002523 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
060105003100 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031022002772 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
011030002764 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State