Name: | MEFCOMP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1991 (34 years ago) |
Date of dissolution: | 19 Sep 1996 |
Entity Number: | 1508081 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 99 SPINDLE ROAD, HICKSVILLE, NY, United States, 11801 |
Address: | C/O VIJAY R. PATEL INC., 99 SPINDLE ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAUGUN K. SHAH | Chief Executive Officer | 85-25 120TH STREET APT 4E, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O VIJAY R. PATEL INC., 99 SPINDLE ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-11 | 1993-03-26 | Address | 99 SPINDLE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960919000428 | 1996-09-19 | CERTIFICATE OF DISSOLUTION | 1996-09-19 |
940315002657 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930326003020 | 1993-03-26 | BIENNIAL STATEMENT | 1993-02-01 |
910211000068 | 1991-02-11 | CERTIFICATE OF INCORPORATION | 1991-02-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State