Search icon

M.E.B. INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK E BRANDWEIN DC Chief Executive Officer 611 BROADWAY, #907C, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MARK E BRANDWEIN DC DOS Process Agent 611 BROADWAY, #907C, NEW YORK, NY, United States, 10012

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1995-02-09
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SCHUCK
Party Role:
Plaintiff
Party Name:
M.E.B. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State