THE ORIGINAL FENDER MENDER INC.

Name: | THE ORIGINAL FENDER MENDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1990 (35 years ago) |
Entity Number: | 1452548 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 27-16 21ST STREET, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27-16 21ST STREET, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
STEVEN SOKOLICH | Chief Executive Officer | 27-16 21ST STREET, LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-21 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-06-19 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-06-19 | 1996-08-16 | Address | 27-16 21ST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711003078 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100625002302 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080606002091 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
070629000818 | 2007-06-29 | ANNULMENT OF DISSOLUTION | 2007-06-29 |
960816002392 | 1996-08-16 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State