Search icon

MEFCOMP INC.

Company Details

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

Chief Executive Officer

Name Role Address
FAUGUN K. SHAH Chief Executive Officer 85-25 120TH STREET APT 4E, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VIJAY R. PATEL INC., 99 SPINDLE ROAD, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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