Search icon

MNL, INC.

Company Details

Name: MNL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1994 (31 years ago)
Entity Number: 1854251
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1 ANDRE LANE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL N. LICALSI DOS Process Agent 1 ANDRE LANE, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
MICHAEL N. LICALSI Chief Executive Officer 1 ANDRE LANE, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1 ANDRE LANE, CORTLANDT MANOR, NY, 10567, 7424, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 1 ANDRE LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1998-09-08 2025-02-12 Address 1 ANDRE LANE, CORTLANDT MANOR, NY, 10567, 7424, USA (Type of address: Service of Process)
1998-09-08 2025-02-12 Address 1 ANDRE LANE, CORTLANDT MANOR, NY, 10567, 7424, USA (Type of address: Chief Executive Officer)
1996-09-27 1998-09-08 Address 1 ANDRE LANE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-09-27 1998-09-08 Address 1 ANDRE LANE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1996-09-27 1998-09-08 Address 1 ANDRE LANE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1994-09-23 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-23 1996-09-27 Address 1 ANDRE LANE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004304 2025-02-12 BIENNIAL STATEMENT 2025-02-12
120911006068 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100915002224 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080911002690 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060918002789 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041012002113 2004-10-12 BIENNIAL STATEMENT 2004-09-01
020814002577 2002-08-14 BIENNIAL STATEMENT 2002-09-01
000829002024 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980908002028 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960927002137 1996-09-27 BIENNIAL STATEMENT 1996-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State