37-43 MITCHELL PLACE INC.
Headquarter
Name: | 37-43 MITCHELL PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1996 (29 years ago) |
Date of dissolution: | 10 Jul 2023 |
Entity Number: | 1997758 |
ZIP code: | 10576 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 26 WOODSIDE STREET, STAMFORD, CT, United States, 06902 |
Address: | PO BOX 3, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
MITCHELL SAUNDERS | Chief Executive Officer | PO BOX 146, WESTPORT, CT, United States, 06881 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-16 | 2023-08-31 | Address | PO BOX 146, WESTPORT, CT, 06881, USA (Type of address: Chief Executive Officer) |
2009-07-17 | 2023-08-31 | Address | PO BOX 3, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2009-07-17 | 2014-04-16 | Address | 8 SYCAMORE DR, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
2009-07-17 | 2014-04-16 | Address | 8 SYCAMORE DR, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2009-07-17 | Address | 2065 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831000529 | 2023-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-10 |
140416002321 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120405002755 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100302002675 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
090717002142 | 2009-07-17 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State