Search icon

M.E. LTD. REAL ESTATE HOLDING CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRADLEY BONNEWELL Chief Executive Officer 146 EAST 49TH STREET, #7C, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 EAST 49TH ST #7C, NEW YORK, NY, United States, 10017

History

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)

Filings

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