Name: | MENDIK 570 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1994 (31 years ago) |
Date of dissolution: | 07 Dec 1998 |
Entity Number: | 1858069 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R GREENBAUM | DOS Process Agent | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BERNARD H MENDIK | Chief Executive Officer | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-07 | 1996-11-12 | Address | ATTN: THE PRESIDENT, 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981207000409 | 1998-12-07 | CERTIFICATE OF DISSOLUTION | 1998-12-07 |
981008002046 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961112002276 | 1996-11-12 | BIENNIAL STATEMENT | 1996-10-01 |
941007000009 | 1994-10-07 | CERTIFICATE OF INCORPORATION | 1994-10-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State