Name: | THE MECHANICAL SECRETARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1957 (68 years ago) |
Date of dissolution: | 27 Apr 2022 |
Entity Number: | 163075 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 108-16 72ND AVE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAY GOLDSTEIN | Chief Executive Officer | 108-16 72ND AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE MECHANICAL SECRETARY, INC. | DOS Process Agent | 108-16 72ND AVE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-11 | 2022-11-12 | Address | 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Service of Process) |
2011-07-11 | 2022-11-12 | Address | 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Chief Executive Officer) |
2011-07-11 | 2021-01-11 | Address | 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Service of Process) |
1995-05-23 | 2011-07-11 | Address | 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Service of Process) |
1995-05-23 | 2011-07-11 | Address | 108-16 72ND AVE, FOREST HILLS, NY, 11375, 5350, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000651 | 2022-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-27 |
210111061228 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190111060546 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170127006186 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
150226006034 | 2015-02-26 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State