28 MITCHELL PLACE INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 WOODSIDE ST, UNIT 1A, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
MITCHELL SAUNDERS | Chief Executive Officer | PO BOX 3282, STAMFORD, CT, United States, 06905 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State