-
Home Page
›
-
Counties
›
-
Nassau
›
-
11563
›
-
MBES CORPORATION
Company Details
Name: |
MBES CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Sep 1991 (34 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
1574900 |
ZIP code: |
11563
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
424 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PUBLIC PAGING SYSTEM
|
DOS Process Agent
|
424 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563
|
Chief Executive Officer
Name |
Role |
Address |
LEONARD BOBROW
|
Chief Executive Officer
|
424 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563
|
History
Start date |
End date |
Type |
Value |
1992-03-24
|
1993-10-29
|
Address
|
ATT: LEONARD BOBROW, 257 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
1991-09-12
|
1992-03-24
|
Address
|
261 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1659955
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
970922002019
|
1997-09-22
|
BIENNIAL STATEMENT
|
1997-09-01
|
931029003096
|
1993-10-29
|
BIENNIAL STATEMENT
|
1993-09-01
|
920324000360
|
1992-03-24
|
CERTIFICATE OF CHANGE
|
1992-03-24
|
910912000377
|
1991-09-12
|
CERTIFICATE OF INCORPORATION
|
1991-09-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9605670
|
Other Contract Actions
|
1996-11-19
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1996-11-19
|
Termination Date |
1998-06-13
|
Section |
1332
|
Parties
Name |
MBES CORPORATION
|
Role |
Plaintiff
|
|
Name |
PRONET, INC.
|
Role |
Defendant
|
|
|
9605670
|
Other Contract Actions
|
1998-12-04
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1998-12-04
|
Termination Date |
1999-03-01
|
Section |
1332
|
Parties
Name |
MBES CORPORATION
|
Role |
Plaintiff
|
|
Name |
PRONET, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State