Search icon

MEHRAN ASSETS LTD.

Company Details

Name: MEHRAN ASSETS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320909
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 37-02 MAIN ST, FLUSHING, NY, United States, 11354
Address: 159-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
ALEXANDER MEHRAN Chief Executive Officer 37-02 MAIN ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 37-02 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-03-30 2025-01-20 Address 159-02 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Registered Agent)
2006-03-30 2025-01-20 Address 159-02 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2000-12-27 2025-01-20 Address 37-02 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2000-12-27 2006-03-30 Address 37-02 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-12-02 2000-12-27 Address 37-02 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-12-02 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250120000900 2025-01-20 BIENNIAL STATEMENT 2025-01-20
060330000391 2006-03-30 CERTIFICATE OF CHANGE 2006-03-30
030106002912 2003-01-06 BIENNIAL STATEMENT 2002-12-01
001227002464 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981214000197 1998-12-14 CERTIFICATE OF AMENDMENT 1998-12-14
981202000487 1998-12-02 CERTIFICATE OF INCORPORATION 1998-12-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State