Name: | MDM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1993 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1698394 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | MDM ENGINEERING CORPORATION |
Fictitious Name: | MDM |
Principal Address: | 28202 CABOT ROAD, SUITE 205, LAGUNA NIGUEL, CA, United States, 92677 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
EUGENE WILKINSON | Chief Executive Officer | 28202 CABOT ROAD, STE 205, LAGUNA NIGUEL, CA, United States, 92677 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-30 | 1995-11-14 | Address | 635 CAMINO DE LOS MARES #100, SAN CLEMENTE, CA, 92673, USA (Type of address: Chief Executive Officer) |
1994-03-30 | 1995-11-14 | Address | 635 CAMINO DE LOS MARES #100, SAN CLEMENTE, CA, 92673, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303924 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
951114002230 | 1995-11-14 | BIENNIAL STATEMENT | 1995-01-01 |
940330002010 | 1994-03-30 | BIENNIAL STATEMENT | 1994-01-01 |
930128000497 | 1993-01-28 | APPLICATION OF AUTHORITY | 1993-01-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State