Search icon

MNC INTERNATIONAL, INC.

Company Details

Name: MNC INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1549435
ZIP code: 10022
County: New York
Place of Formation: New York
Address: MNC INTERNATIONAL INC., 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT Y STEBBINGS %STEBBINGS & ASSOCIATES, P.C. Agent 330 WEST 42ND STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
%ROBERT Y. STEBBINGS, MARKS & MURASE DOS Process Agent MNC INTERNATIONAL INC., 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTHA NOGUERA Chief Executive Officer %ROBERT Y. STEBBINGS, MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-06-14 1993-08-19 Address MARTHA NOGUERA, 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Chief Executive Officer)
1993-06-14 1993-08-19 Address 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Principal Executive Office)
1993-06-14 1993-08-19 Address C/O ROBERT Y STEBBINGS, 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
1991-05-21 1993-06-14 Address 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1441113 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930819002723 1993-08-19 BIENNIAL STATEMENT 1993-05-01
930614002737 1993-06-14 BIENNIAL STATEMENT 1992-05-01
910521000270 1991-05-21 CERTIFICATE OF INCORPORATION 1991-05-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State