Search icon

FELICE F. MISCHEL, P.C.

Company Details

Name: FELICE F. MISCHEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Dec 1992 (32 years ago)
Date of dissolution: 06 Jun 2005
Entity Number: 1689888
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 E 38TH ST, 54D, NEW YORK, NY, United States, 10016
Principal Address: 330 EAST 38TH STREET, APT. 54D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELICE MISCHEL DOS Process Agent 330 E 38TH ST, 54D, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FELICE F. MISCHEL Chief Executive Officer 330 EAST 38TH STREET, APT. 54D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-01-14 1999-02-01 Address %STUART A. DITSKY, CPA PC, 733 THIRD AVENUE/SUITE 1900, NEW YORK, NY, 10017, 3204, USA (Type of address: Service of Process)
1992-12-28 1994-01-14 Address APT. 54D, 330 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050606000095 2005-06-06 CERTIFICATE OF DISSOLUTION 2005-06-06
001128002235 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990201002350 1999-02-01 BIENNIAL STATEMENT 1998-12-01
970205002141 1997-02-05 BIENNIAL STATEMENT 1996-12-01
940114002548 1994-01-14 BIENNIAL STATEMENT 1993-12-01
921228000320 1992-12-28 CERTIFICATE OF INCORPORATION 1992-12-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State