Name: | M.D.S. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1993 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1768826 |
ZIP code: | 12410 |
County: | Ulster |
Place of Formation: | New York |
Address: | ROUTE 28, BIG INDIAN, NY, United States, 12410 |
Contact Details
Phone +1 212-929-3336
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 28, BIG INDIAN, NY, United States, 12410 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1164795-DCA | Inactive | Business | 2004-05-10 | 2006-04-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1603601 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
931102000122 | 1993-11-02 | CERTIFICATE OF INCORPORATION | 1993-11-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
624206 | SWC-CON | INVOICED | 2004-07-20 | 5916.8798828125 | Sidewalk Consent Fee |
624202 | LICENSE | INVOICED | 2004-05-10 | 510 | Two-Year License Fee |
624203 | PLANREVIEW | INVOICED | 2004-04-19 | 310 | Plan Review Fee |
624205 | CNV_FS | INVOICED | 2004-04-19 | 1500 | Comptroller's Office security fee - sidewalk cafT |
624204 | CNV_PC | INVOICED | 2004-04-19 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State