Search icon

MARY ELLEN SPIEGEL, M.B.A., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY ELLEN SPIEGEL, M.B.A., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1994 (31 years ago)
Date of dissolution: 22 Jun 2015
Entity Number: 1874246
ZIP code: 06759
County: New York
Place of Formation: New York
Address: 64 WEST STREET, PO BOX 1879, LITCHFIELD, CT, United States, 06759
Principal Address: 18 OSBORN LANE, LITCHFIELD, CT, United States, 06759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL S FISHMAN, ESQ. DOS Process Agent 64 WEST STREET, PO BOX 1879, LITCHFIELD, CT, United States, 06759

Chief Executive Officer

Name Role Address
MARY ELLEN SPIEGEL Chief Executive Officer 18 OSBORN LANE, LITCHFIELD, CT, United States, 06759

History

Start date End date Type Value
2006-11-28 2010-12-14 Address ATTN: PAUL H. PINCUS, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-28 2009-03-11 Address 333 E 55TH STREET / APT 2C, NEW YORK, NY, 10022, 8318, USA (Type of address: Principal Executive Office)
2006-11-28 2009-03-11 Address 333 E 55TH STREET / APT 2C, NEW YORK, NY, 10022, 8318, USA (Type of address: Chief Executive Officer)
1998-12-17 2006-11-28 Address 333 E 55TH ST, APT 2C, NEW YORK, NY, 10022, 8318, USA (Type of address: Principal Executive Office)
1998-12-17 2006-11-28 Address 333 E 55TH ST, APT 2C, NEW YORK, NY, 10022, 8318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150622000739 2015-06-22 CERTIFICATE OF DISSOLUTION 2015-06-22
121214006091 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101214002864 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090311002591 2009-03-11 BIENNIAL STATEMENT 2008-12-01
061128002930 2006-11-28 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State