Name: | M & P MANAGEMENT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1996 (28 years ago) |
Date of dissolution: | 18 Jan 2007 |
Entity Number: | 2087624 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 462 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINA BABENKO | Chief Executive Officer | 462 OCEAN PKWY, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 462 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-28 | 2005-02-10 | Address | 462 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1998-11-25 | 2002-10-28 | Address | 462 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1998-11-25 | 2002-10-28 | Address | 462 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2002-10-28 | Address | 462 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070118000714 | 2007-01-18 | CERTIFICATE OF DISSOLUTION | 2007-01-18 |
050210002077 | 2005-02-10 | BIENNIAL STATEMENT | 2004-11-01 |
021028002680 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001114002560 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981125002079 | 1998-11-25 | BIENNIAL STATEMENT | 1998-11-01 |
961126000389 | 1996-11-26 | CERTIFICATE OF INCORPORATION | 1996-11-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State