Name: | M.E. LTD. REAL ESTATE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1997 (27 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2190058 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 146 EAST 49TH ST #7C, NEW YORK, NY, United States, 10017 |
Principal Address: | 146 EAST 49TH STREET, #7C, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRADLEY BONNEWELL | Chief Executive Officer | 146 EAST 49TH STREET, #7C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 EAST 49TH ST #7C, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2015-03-12 | Address | 146 EAST 49TH STREET, #7C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-10-20 | 2015-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 1999-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-16 | 1999-10-20 | Address | 23RD FLOOR, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-16 | 1999-10-20 | Address | 23RD FLOOR, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312000048 | 2015-03-12 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-03-12 |
150312000049 | 2015-03-12 | SURRENDER OF AUTHORITY | 2015-03-12 |
DP-1572753 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
991119002028 | 1999-11-19 | BIENNIAL STATEMENT | 1999-10-01 |
991020001130 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
971016000426 | 1997-10-16 | APPLICATION OF AUTHORITY | 1997-10-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State