Name: | MNE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2023 |
Entity Number: | 2250682 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Address: | 318 NAUGHTON AVE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 NAUGHTON AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
MIKHAIL EPELBAUM | Chief Executive Officer | 318 NAUGHTON AVE, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-23 | 2023-09-23 | Address | 318 NAUGHTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-09-23 | Address | 318 NAUGHTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-31 | 2023-08-31 | Address | 318 NAUGHTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-09-23 | Address | 318 NAUGHTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230923000371 | 2023-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-06 |
230831003412 | 2023-08-31 | BIENNIAL STATEMENT | 2022-04-01 |
100521002188 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080411002664 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060531002499 | 2006-05-31 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State