Search icon

M & P MANAGEMENT SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARINA BABENKO Chief Executive Officer 462 OCEAN PKWY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

History

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)

Filings

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