MESON IBERIA REST. CORP.

Name: | MESON IBERIA REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1997 (28 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 2139271 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 529 EAST PINE ST., LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCISCO DOMINGUEZ | DOS Process Agent | 529 EAST PINE ST., LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
FRANCISCO DOMINGUEZ | Chief Executive Officer | 529 EAST PINE ST., LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-07 | 2017-05-08 | Address | 4335 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2011-06-07 | 2017-05-08 | Address | 4335 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2011-06-07 | 2017-05-08 | Address | 4335 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1999-06-11 | 2011-06-07 | Address | 4335 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 2011-06-07 | Address | 4335 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000460 | 2018-12-19 | CERTIFICATE OF DISSOLUTION | 2018-12-19 |
170508006005 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
130603002175 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110607002431 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090424002960 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State