Search icon

MYLAND HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MYLAND HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1998 (27 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2317967
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 329 OLD COURTHOUSE RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 OLD COURTHOUSE RD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JACK ZUBLI Chief Executive Officer 329 OLD COURTHOUSE RD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2008-10-23 2021-12-11 Address 329 OLD COURTHOUSE RD, NEW HYDE PARK, NY, 11040, 1130, USA (Type of address: Chief Executive Officer)
2005-01-04 2008-10-23 Address 329 OLD COURTHOUSE RD, NEW HYDE PARK, NY, 11040, 1130, USA (Type of address: Chief Executive Officer)
2005-01-04 2008-10-23 Address 329 OLD COURTHOUSE RD, NEW HYDE PARK, NY, 11040, 1130, USA (Type of address: Principal Executive Office)
2005-01-04 2021-12-11 Address 329 OLD COURTHOUSE RD, NEW HYDE PARK, NY, 11040, 1130, USA (Type of address: Service of Process)
1998-11-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211211000345 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201106060390 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181106006112 2018-11-06 BIENNIAL STATEMENT 2018-11-01
170111006252 2017-01-11 BIENNIAL STATEMENT 2016-11-01
141113006495 2014-11-13 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State