-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
MP GENERAL, INC.
Company Details
Name: |
MP GENERAL, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Jan 1990 (36 years ago)
|
Date of dissolution: |
22 Feb 1996 |
Entity Number: |
1414062 |
ZIP code: |
10021
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
43 EAST 75TH STREET, NEW YORK, NY, United States, 10021 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
43 EAST 75TH STREET, NEW YORK, NY, United States, 10021
|
History
Start date |
End date |
Type |
Value |
1990-01-12
|
1996-02-22
|
Address
|
527 MADISON AVENUE, SUITE 2600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
960222000034
|
1996-02-22
|
SURRENDER OF AUTHORITY
|
1996-02-22
|
C096202-4
|
1990-01-12
|
APPLICATION OF AUTHORITY
|
1990-01-12
|
Trademarks Section
Mark:
DIRECTED VALUE ACTIVATION
Status:
CANCELLED - SECTION 8
Application Filing Date:
1990-02-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DIRECTED VALUE ACTIVATION
Goods And Services
For:
investment management services
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Status:
CANCELLED - SECTION 8
Application Filing Date:
1990-02-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DVA
Goods And Services
For:
investment management services
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State