Name: | MCBE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1998 (27 years ago) |
Date of dissolution: | 11 May 2020 |
Entity Number: | 2302865 |
ZIP code: | 11742 |
County: | Nassau |
Place of Formation: | New York |
Address: | 64 BARRETTS AVE., HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA J WIDERA | DOS Process Agent | 64 BARRETTS AVE., HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
BARBARA J WIDERA | Chief Executive Officer | 64 BARRETTS AVE., HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2008-10-06 | Address | 64 BARRETTS AVE., HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2008-10-06 | Address | 64 BARRETTS AVE., HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2008-10-06 | Address | 64 BARRETTS AVE., HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2000-10-05 | 2002-10-01 | Address | 64 BARRETTS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2002-10-01 | Address | 64 BARRETTS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511000522 | 2020-05-11 | CERTIFICATE OF DISSOLUTION | 2020-05-11 |
141104006005 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
121022002774 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101019002827 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081006003157 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State