Search icon

MENDICINO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MENDICINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1999 (26 years ago)
Date of dissolution: 04 Jun 2019
Entity Number: 2418160
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1056 MORRIS PARK AVENUE, BRONX, NY, United States, 10461
Principal Address: 1056 MORRIS PARK AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE TEVERE DOS Process Agent 1056 MORRIS PARK AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
MICHELLE TEVERE Chief Executive Officer 1056 MORRIS PARK AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2005-11-17 2009-08-27 Address 1056 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-02-04 2009-08-27 Address 1056 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1999-09-13 2005-11-17 Address 1056 MORRIS PARK AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604000150 2019-06-04 CERTIFICATE OF DISSOLUTION 2019-06-04
170901006368 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902007212 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130925002310 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110915002844 2011-09-15 BIENNIAL STATEMENT 2011-09-01

Court Cases

Court Case Summary

Filing Date:
2009-05-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MENDICINO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State