Search icon

28 MITCHELL PLACE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 28 MITCHELL PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1993 (32 years ago)
Date of dissolution: 31 May 2024
Entity Number: 1766050
ZIP code: 06902
County: Westchester
Place of Formation: New York
Address: 26 WOODSIDE ST, UNIT 1A, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WOODSIDE ST, UNIT 1A, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
MITCHELL SAUNDERS Chief Executive Officer PO BOX 3282, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
1201651
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2016-03-21 2024-06-17 Address PO BOX 3282, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2016-03-21 2024-06-17 Address 26 WOODSIDE ST, UNIT 1A, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1996-01-08 2016-03-21 Address 128 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1996-01-08 2016-03-21 Address PO BOX 8, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1996-01-08 2016-03-21 Address 128 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617000692 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
160321002001 2016-03-21 BIENNIAL STATEMENT 2015-10-01
011004002729 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991029002456 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971017002684 1997-10-17 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State