Name: | MALIBU SOUND SECURITY & DETAILING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1628905 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 506 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS MERETSKY | Chief Executive Officer | 5305 N OAKS BLVD, N BRUNSWICK, NJ, United States, 08029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 506 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-03 | 1996-04-16 | Address | 50 WEST MINISTER ROAD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1992-04-14 | 1993-08-03 | Address | 506 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1495223 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980420002218 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960416002272 | 1996-04-16 | BIENNIAL STATEMENT | 1996-04-01 |
930803003013 | 1993-08-03 | BIENNIAL STATEMENT | 1993-04-01 |
920414000585 | 1992-04-14 | CERTIFICATE OF INCORPORATION | 1992-04-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State