MR. SOFTWARE OF EAST COAST, INC.

Name: | MR. SOFTWARE OF EAST COAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1994 (30 years ago) |
Entity Number: | 1880518 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 135 W 36 STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD LI | DOS Process Agent | 135 W 36 STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KENNETH LI | Chief Executive Officer | 135 W 36 STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 135 W 36 STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2025-05-20 | Address | 135 W 36 STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-12-01 | 2020-12-01 | Address | 135 W 36 STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-12-01 | 2025-05-20 | Address | 135 W 36 STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2014-12-01 | Address | 135 W 36 STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000186 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
201201061133 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007452 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006884 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007594 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State