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
Name | Role | Address |
---|---|---|
MICHAEL N. LICALSI | DOS Process Agent | 1 ANDRE LANE, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
MICHAEL N. LICALSI | Chief Executive Officer | 1 ANDRE LANE, CORTLANDT MANOR, NY, United States, 10567 |
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) |
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