M.E.B. INC.

Name: | M.E.B. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1990 (35 years ago) |
Entity Number: | 1460115 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 611 BROADWAY, #907C, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK E BRANDWEIN DC | Chief Executive Officer | 611 BROADWAY, #907C, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MARK E BRANDWEIN DC | DOS Process Agent | 611 BROADWAY, #907C, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2014-07-24 | Address | 611 BROADWAY, 907C, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-07-20 | 2014-07-24 | Address | 611 BROADWAY, 907C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-07-20 | 2014-07-24 | Address | 611 BROADWAY, 907C, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2012-07-20 | Address | 73 SPRING ST, 305, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-07-06 | 2012-07-20 | Address | 73 SPRING ST, 305, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717006076 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
140724002186 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
120720006082 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100819002307 | 2010-08-19 | BIENNIAL STATEMENT | 2010-07-01 |
080721002942 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State