Name: | MAMERA HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1997 (27 years ago) |
Date of dissolution: | 18 Sep 2001 |
Entity Number: | 2182780 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 599 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 599 LEXINGOTN AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY G MAMERA | Chief Executive Officer | 599 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NTEXT TRANSLATIONS | DOS Process Agent | 599 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-22 | 1999-10-13 | Address | 344 EAST 49TH STREET APT. 4A, ATTN: MR. JEFFERY G. MAMERA, NEW YROK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010918000803 | 2001-09-18 | CERTIFICATE OF DISSOLUTION | 2001-09-18 |
001227000648 | 2000-12-27 | CERTIFICATE OF AMENDMENT | 2000-12-27 |
991013002341 | 1999-10-13 | BIENNIAL STATEMENT | 1999-09-01 |
970922000552 | 1997-09-22 | CERTIFICATE OF INCORPORATION | 1997-09-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State