Search icon

MPCS VIDEO INDUSTRIES, INC.

Headquarter

Company Details

Name: MPCS VIDEO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1964 (61 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 177190
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 514 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH PEPPER ESQ DOS Process Agent 514 WEST 57TH ST, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
P27107
State:
FLORIDA

History

Start date End date Type Value
1982-04-12 1982-07-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1973-05-31 1975-09-10 Name MPCS COMMUNICATIONS INDUSTRIES INC.
1973-05-31 1986-12-10 Address 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1964-06-09 1973-05-31 Name MOTION PICTURE CAMERA SUPPLY, INC.
1964-06-09 1982-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20130204006 2013-02-04 ASSUMED NAME CORP INITIAL FILING 2013-02-04
DP-1441519 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C081159-5 1989-11-30 CERTIFICATE OF MERGER 1989-11-30
B433468-2 1986-12-10 CERTIFICATE OF AMENDMENT 1986-12-10
A887880-3 1982-07-22 CERTIFICATE OF AMENDMENT 1982-07-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-09-26
Type:
FollowUp
Address:
514 W 57 ST, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State