Name: | M.D.F. ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1996 (29 years ago) |
Date of dissolution: | 01 Nov 2024 |
Entity Number: | 2066253 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 52 VALLEY RD, PORT WASHINGTON, NY, United States, 11050 |
Address: | 52 VALLEY ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 VALLEY ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
DONNA FREDA | Chief Executive Officer | 52 VALLEY RD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-27 | 2025-01-27 | Address | 52 VALLEY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1996-09-16 | 2025-01-27 | Address | 52 VALLEY ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004054 | 2024-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-01 |
100914002770 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080904002696 | 2008-09-04 | BIENNIAL STATEMENT | 2008-09-01 |
060914002620 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041012002032 | 2004-10-12 | BIENNIAL STATEMENT | 2004-09-01 |
040702000319 | 2004-07-02 | ERRONEOUS ENTRY | 2004-07-02 |
DP-1658810 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020827002377 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
960916000712 | 1996-09-16 | CERTIFICATE OF INCORPORATION | 1996-09-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State