Search icon

MEHRAN EQUITIES, LTD.

Company Details

Name: MEHRAN EQUITIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (27 years ago)
Entity Number: 2195541
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 33 E CARVER STREET, SUITE 5, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER MEHRAN Chief Executive Officer 33 E CARVER STREET, SUITE 5, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
MEHRAN EQUITIES, LTD. Agent 159-02 NORTHERN BLVD, FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 E CARVER STREET, SUITE 5, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 33 E CARVER STREET, SUITE 5, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-02-27 2025-01-20 Address 33 E CARVER STREET, SUITE 5, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2017-02-27 2025-01-20 Address 33 E CARVER STREET, SUITE 5, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-03-30 2025-01-20 Address 159-02 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Registered Agent)
2006-03-30 2017-02-27 Address 159-02 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2001-12-26 2017-02-27 Address 37-02 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-12-26 2017-02-27 Address 37-02 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2001-12-26 2006-03-30 Address 37-02 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-11-03 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-03 2001-12-26 Address 37-02 MAIN STREET, FLUSHING, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120001070 2025-01-20 BIENNIAL STATEMENT 2025-01-20
170227002016 2017-02-27 BIENNIAL STATEMENT 2015-11-01
060330000410 2006-03-30 CERTIFICATE OF CHANGE 2006-03-30
031210002116 2003-12-10 BIENNIAL STATEMENT 2003-11-01
011226002054 2001-12-26 BIENNIAL STATEMENT 2001-11-01
971103000350 1997-11-03 CERTIFICATE OF INCORPORATION 1997-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State