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
Name | Role | Address |
---|---|---|
ROBERT Y STEBBINGS %STEBBINGS & ASSOCIATES, P.C. | Agent | 330 WEST 42ND STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
%ROBERT Y. STEBBINGS, MARKS & MURASE | DOS Process Agent | MNC INTERNATIONAL INC., 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTHA NOGUERA | Chief Executive Officer | %ROBERT Y. STEBBINGS, MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, United States, 10022 |
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) |
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