Name: | MECHANICAL INSULATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1644874 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-23 54TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK J PERAICA | DOS Process Agent | 38-23 54TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MARK J PERAICA | Chief Executive Officer | 38-23 54TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 1998-07-03 | Address | 48-19 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 1998-07-03 | Address | 48-19 _28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1992-06-17 | 1998-07-03 | Address | 48-19 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141861 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100729002792 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
080624003128 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060623002634 | 2006-06-23 | BIENNIAL STATEMENT | 2006-06-01 |
040707002498 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State