Name: | MR. SEWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1968 (57 years ago) |
Entity Number: | 226046 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 228 E 45TH ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 598 LONGAERE AVE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN ROSENBLUM | Chief Executive Officer | 598 LONGAERE AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
SESSLER & SESSLER LLP | DOS Process Agent | 228 E 45TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-21 | 2002-07-15 | Address | 1536 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2002-07-15 | Address | 1536 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2000-07-21 | Address | 5718 AVE I, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2000-07-21 | Address | 5718 AVE I, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1968-07-22 | 1995-07-17 | Address | 13 AVE. J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020715002599 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000721002535 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
C279457-2 | 1999-10-04 | ASSUMED NAME CORP INITIAL FILING | 1999-10-04 |
960807002059 | 1996-08-07 | BIENNIAL STATEMENT | 1996-07-01 |
950717002625 | 1995-07-17 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State